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 |
Name | Role | Address |
---|---|---|
JIMMIE MESIS | DOS Process Agent | 260 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JIMMIE MESIS | Chief Executive Officer | 260 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016 |
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) |
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