Entity Name: | Healthcare Justice Coalition CT Corp. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Apr 2024 |
Business ALEI: | 2981321 |
Annual report due: | 03 May 2025 |
Business address: | 961 Broadway Ste 105, Woodmere, NY, 11598, United States |
Mailing address: | 961 Broadway Ste 105, Woodmere, NY, United States, 11598 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | elevin@allia.group |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Eliot Listman | Officer | 961 Broadway Ste 105, Woodmere, NY, 11598, United States | 961 Broadway Ste 105, Woodmere, NY, 11598, United States |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013245489 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012598023 | 2024-05-03 | 2024-05-03 | First Report | Organization and First Report | - |
BF-0012596938 | 2024-04-02 | - | Business Formation | Certificate of Incorporation | - |
Sources: 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