Search icon

DEVON SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVON SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1987 (38 years ago)
Date of dissolution: 13 Dec 2010
Entity Number: 1185324
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 250 MILL ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN B. WILSON Chief Executive Officer 250 MILL ST., ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 MILL ST, ROCHESTER, NY, United States, 14614

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000824668
Phone:
(585) 777-4000

Latest Filings

Form type:
X-17A-5
File number:
008-38815
Filing date:
2009-02-27
File:
Form type:
X-17A-5
File number:
008-38815
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-38815
Filing date:
2007-12-03
File:
Form type:
FOCUSN
File number:
008-38815
Filing date:
2006-03-02
File:
Form type:
X-17A-5
File number:
008-38815
Filing date:
2006-03-02
File:

History

Start date End date Type Value
1993-02-25 2001-08-03 Address C/O SUSAN B. WILSON, 250 MILL ST., ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101213000837 2010-12-13 CERTIFICATE OF DISSOLUTION 2010-12-13
051011002068 2005-10-11 BIENNIAL STATEMENT 2005-07-01
030804002200 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010803003022 2001-08-03 BIENNIAL STATEMENT 2001-07-01
990817002418 1999-08-17 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State