Name: | Eltman Law, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Jul 2006 (19 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Branch of: | Eltman Law, P.C., NEW YORK (Company Number 526456) |
Identification Number: | 000157447 |
Place of Formation: | NEW YORK |
Principal Address: | 101 HUDSON STREET SUITE 2702, JERSEY CITY, NJ, 07302, USA |
Purpose: | DEBT COLLECTION |
Historical names: |
Eltman, Eltman & Cooper, P.C. |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES BRIAN BOYLE | PRESIDENT | 101 HUDSON STREET, SUITE 2702 JERSEY CITY, NJ 07302 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-05-07 | Eltman, Eltman & Cooper, P.C. | Eltman Law, P.C. |
Number | Name | File Date |
---|---|---|
201929077630 | Agent Resigned | 2019-12-02 |
201881242390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875526930 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201729693490 | Annual Report | 2017-01-09 |
201691222030 | Annual Report | 2016-01-25 |
201561492370 | Application for Amended Certificate of Authority | 2015-05-07 |
201555175290 | Annual Report | 2015-02-17 |
201435736100 | Annual Report | 2014-02-18 |
201309869110 | Annual Report | 2013-01-16 |
201287818630 | Annual Report | 2012-01-11 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State