Search icon

ELITE MEDICAL, P.C.

Company Details

Name: ELITE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Apr 1971 (54 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 306602
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN S NIERMAN Chief Executive Officer 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112233125
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-24 2024-02-02 Address 80 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1992-12-18 2024-02-02 Address 80 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1971-04-23 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-23 1997-04-24 Address 80 MAPLE AVE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001562 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
20081015066 2008-10-15 ASSUMED NAME CORP INITIAL FILING 2008-10-15
050728000347 2005-07-28 CERTIFICATE OF AMENDMENT 2005-07-28
970424002134 1997-04-24 BIENNIAL STATEMENT 1997-04-01
000042008515 1993-08-23 BIENNIAL STATEMENT 1993-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State