Search icon

Holt Dynamics, Inc.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Holt Dynamics, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2024
Business ALEI: 2929403
Annual report due: 19 Jan 2026
Business address: 205 Kelsey St Ste 201, Newington, CT, 06111, United States
Mailing address: 205 Kelsey St Ste 201, Newington, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: davidjordanholt22@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jordan Holt Agent 205 Kelsey St Ste 201, Newington, CT, 06111, United States 205 Kelsey St Ste 201, Newington, CT, 06111, United States +1 405-802-0530 davidjordanholt22@gmail.com 205 Kelsey St Ste 201, Newington, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jordan Holt Officer 205 Kelsey St Ste 201, Newington, CT, 06111, United States +1 405-802-0530 davidjordanholt22@gmail.com 205 Kelsey St Ste 201, Newington, CT, 06111, United States
Alexandra Holt Officer 205 Kelsey St Ste 201, Newington, CT, 06111, United States - - 205 Kelsey St Ste 201, Newington, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012532485 2025-01-06 - Annual Report Annual Report -
BF-0012725010 2024-08-12 2024-08-12 Change of Business Address Business Address Change -
BF-0012725018 2024-08-12 2024-08-12 Change of Agent Address Agent Address Change -
BF-0012725013 2024-08-12 2024-08-12 Interim Notice Interim Notice -
BF-0012532381 2024-01-19 2024-01-19 First Report Organization and First Report -
BF-0012532264 2024-01-19 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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