Search icon

ELTMAN LAW, P.C.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELTMAN LAW, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 Jun 2008
Branch of: ELTMAN LAW, P.C., NEW YORK (Company Number 526456)
Business ALEI: 0940024
Annual report due: 04 Jun 2018
Business address: 101 HUDSON STREET, SUITE 2702, JERSEY CITY, NJ, 07302
Place of Formation: NEW YORK
E-Mail: slong@cornerstonesupport.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAMES BOYLE Officer 101 HUDSON STREET, SUITE 2702, JERSEY CITY, NJ, 07302, United States 45 LAWSON DRIVE, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change ELTMAN, ELTMAN & COOPER,P.C. ELTMAN LAW, P.C. 2015-05-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006091066 2018-02-22 2018-04-01 Withdrawal Certificate of Withdrawal -
0005874629 2017-06-26 - Annual Report Annual Report 2017
0005562372 2016-05-12 - Annual Report Annual Report 2016
0005328937 2015-05-07 2015-05-07 Amendment Amend Name -
0005327215 2015-05-05 - Annual Report Annual Report 2015
0005124638 2014-06-12 - Annual Report Annual Report 2014
0004873785 2013-06-07 - Annual Report Annual Report 2013
0004710402 2012-08-30 2012-08-30 Change of Agent Address Agent Address Change -
0004652319 2012-06-04 - Annual Report Annual Report 2012
0004378928 2011-05-20 - Annual Report Annual Report 2011
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information