Search icon

SHERLOCK INVESTIGATIONS INC.

Company Details

Name: SHERLOCK INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 years ago)
Entity Number: 2974524
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 260 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JIMMIE MESIS DOS Process Agent 260 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JIMMIE MESIS Chief Executive Officer 260 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-08-27 2013-11-14 Address 260 MADISON AVE 8TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-08-27 2013-11-14 Address 260 MADISON AVE 8TH FLR, NEW YORK, NY, 10016, 4402, USA (Type of address: Service of Process)
2005-12-27 2013-08-27 Address 154 W 70TH ST, STE 212, NEW YORK, NY, 10023, 4402, USA (Type of address: Chief Executive Officer)
2005-12-27 2013-08-27 Address 154 W 70TH ST, STE 212, NEW YORK, NY, 10023, 4402, USA (Type of address: Principal Executive Office)
2005-12-27 2013-08-27 Address 154 W 70TH ST, STE 212, NEW YORK, NY, 10023, 4402, USA (Type of address: Service of Process)
2003-11-06 2005-12-27 Address C/O SKIPP PORTEOUS, 170 WEST END AVE. 2T, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151119006158 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131114006557 2013-11-14 BIENNIAL STATEMENT 2013-11-01
130827002286 2013-08-27 BIENNIAL STATEMENT 2011-11-01
051227002293 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031106000694 2003-11-06 APPLICATION OF AUTHORITY 2003-11-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State