Name: | HOLMES SECURITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2324419 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 225 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TAVLIN | Chief Executive Officer | 225 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597663 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010110002219 | 2001-01-10 | BIENNIAL STATEMENT | 2000-12-01 |
981211000523 | 1998-12-11 | CERTIFICATE OF INCORPORATION | 1998-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11736212 | 0215000 | 1983-03-03 | 520 1ST AVE, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320391170 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1983-03-10 |
Abatement Due Date | 1983-03-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-04-09 |
Case Closed | 1984-03-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State