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
Name | Role | Address |
---|---|---|
FRANKLIN S NIERMAN | Chief Executive Officer | 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
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) |
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