EDWARD Z. HOLMES DETECTIVE BUREAU, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | EDWARD Z. HOLMES DETECTIVE BUREAU, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 20 Dec 2005 |
Branch of: | EDWARD Z. HOLMES DETECTIVE BUREAU, INC., NEW YORK (Company Number 58243) |
Business ALEI: | 0843047 |
Annual report due: | 20 Dec 2023 |
Business address: | 1270 Avenue of the Americas, New York, NY, 10020-1700, United States |
Mailing address: | 2109 BROADWAYSUITE, apt 6102, NEW YORK, NY, United States, 10023 |
Place of Formation: | NEW YORK |
E-Mail: | holmesdetectivebureau@gmail.com |
NAICS
561611 Investigation ServicesThis U.S. industry comprises establishments primarily engaged in providing investigation, detective, and personal background check services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVE TAVLIN | Director | 1270 AVE. OF THE AMERICAS, SUITE 748, NEW YORK, NY, 10020, United States | 2109 BROADWAY, SUITE 6-102, NEW YORK, NY, 10023, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013263463 | 2024-12-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0013290061 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0008338720 | 2023-08-11 | - | Annual Report | Annual Report | 2020 |
BF-0009872280 | 2023-08-11 | - | Annual Report | Annual Report | - |
BF-0010729587 | 2023-08-11 | - | Annual Report | Annual Report | - |
BF-0011901676 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006684576 | 2019-11-21 | - | Annual Report | Annual Report | 2019 |
0006526440 | 2019-04-08 | - | Annual Report | Annual Report | 2018 |
0006100801 | 2018-03-01 | - | Annual Report | Annual Report | 2016 |
0006100804 | 2018-03-01 | - | Annual Report | Annual Report | 2017 |
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