Search icon

DEVON GROUP, INC.

Company Details

Name: DEVON GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1962 (63 years ago)
Date of dissolution: 16 Jun 1998
Entity Number: 147617
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 281 TRESSER BLVD, SUITE 501, STAMFORD, CT, United States, 06901
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARNE OBERNAUER, JR Chief Executive Officer 450 PARK AVENUE, SUITE 2001, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-12-22 1996-05-23 Address SIX STAMFORD FORUM, SUITE 501, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1976-06-09 1986-02-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-09 1986-02-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-08-06 1976-08-23 Name GENERAL EDUCATIONAL SERVICES CORPORATION
1966-01-18 1968-08-06 Name THE BOOK PRESS INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
980616000678 1998-06-16 CERTIFICATE OF TERMINATION 1998-06-16
980428002242 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960523002109 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000048002427 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921222002167 1992-12-22 BIENNIAL STATEMENT 1992-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State