Search icon

ADVANCE DETECTIVE BUREAU, INC.

Headquarter

Company Details

Name: ADVANCE DETECTIVE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1948 (77 years ago)
Entity Number: 81803
ZIP code: 07446
County: New York
Place of Formation: New York
Address: P.O.BOX 77, RAMSEY, NJ, United States, 07446
Principal Address: 1345 6th Ave., 2nd fl., New York, NY, United States, 10105

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
NEIL RICHARDSON Chief Executive Officer PO BOX 77, RAMSEY, NJ, United States, 07446

DOS Process Agent

Name Role Address
NEIL RICHARDSON DOS Process Agent P.O.BOX 77, RAMSEY, NJ, United States, 07446

Links between entities

Type:
Headquarter of
Company Number:
833995
State:
FLORIDA
Type:
Headquarter of
Company Number:
F02000001686
State:
FLORIDA
Type:
Headquarter of
Company Number:
0072560
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0854466
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-09 2024-03-09 Address 47 N. FRANKLIN TURNPIKE, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2024-03-09 2024-03-09 Address PO BOX 77, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-03-09 Address 47 N. FRANKLIN TURNPIKE, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address PO BOX 77, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-03-09 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
240309000287 2024-03-09 BIENNIAL STATEMENT 2024-03-09
230807001046 2023-08-07 BIENNIAL STATEMENT 2022-03-01
210709002599 2021-07-09 BIENNIAL STATEMENT 2021-07-09
140507002317 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120419002168 2012-04-19 BIENNIAL STATEMENT 2012-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State