Name: | THE ELLIOTT & TRUE MEDICAL GROUP, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287615 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3701 BIRCH ST #200, NEWPORT BEACH, CA, United States, 92660 |
Address: | 18 EAST 50TH ST 9TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H TRUE, JR M.D. | DOS Process Agent | 18 EAST 50TH ST 9TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REBERT MICHAEL ELLIOTT, MD | Chief Executive Officer | 3701 BIRCH ST #200, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2000-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-11 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-11 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27725 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020814002551 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000912002687 | 2000-09-12 | BIENNIAL STATEMENT | 2000-08-01 |
990930001207 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
980811000229 | 1998-08-11 | APPLICATION OF AUTHORITY | 1998-08-11 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State