DEVOS, LTD.
Headquarter
Name: | DEVOS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1988 (37 years ago) |
Entity Number: | 1290828 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 COLIN DR, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONIANN MEADOWS | Chief Executive Officer | 100 COLIN DR, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
GUARANTEED RETURNS | DOS Process Agent | 100 COLIN DR, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-03 | 2022-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-11 | 2020-09-15 | Address | 100 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2016-04-11 | Address | 100 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2004-10-26 | Address | 140 N BELLE MEAD RD, E SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1998-09-15 | 2004-10-26 | Address | 18 LAUREL PATH, BELLE TERRE, NY, 11777, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060514 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180905006739 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
170407006349 | 2017-04-07 | BIENNIAL STATEMENT | 2016-09-01 |
160411006394 | 2016-04-11 | BIENNIAL STATEMENT | 2014-09-01 |
120906006276 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State