Search icon

21ST CENTURY INC.

Company Details

Name: 21ST CENTURY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2003 (21 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 2989702
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 225 SADDLE LANE, MATTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
21ST CENTURY INC. DOS Process Agent 225 SADDLE LANE, MATTONTOWN, NY, United States, 11791

Chief Executive Officer

Name Role Address
SEDGH SHAHROKH Chief Executive Officer 225 SADDLE LANE, MATTONTOWN, NY, United States, 11791

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 225 SADDLE LANE, MATTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-02-13 Address 225 SADDLE LANE, MATTONTOWN, NY, 11791, USA (Type of address: Service of Process)
2024-07-17 2024-07-17 Address 225 SADDLE LANE, MATTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2025-02-13 Address 225 SADDLE LANE, MATTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-07-17 Address 225 SADDLE LANE, MATTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-07-17 Address 225 SADDLE LANE, MATTONTOWN, NY, 11791, USA (Type of address: Service of Process)
2008-01-22 2020-11-09 Address 70 OAKRIDGE LN, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2006-03-24 2008-01-22 Address 70 OAKRIDGE LN, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2003-12-17 2020-11-09 Address 70 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002750 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
240717003909 2024-07-17 BIENNIAL STATEMENT 2024-07-17
211213002284 2021-12-13 BIENNIAL STATEMENT 2021-12-13
201109060894 2020-11-09 BIENNIAL STATEMENT 2017-12-01
080122002397 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060324002568 2006-03-24 BIENNIAL STATEMENT 2005-12-01
031217000333 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State