Search icon

DEVON SFS OPERATING, INC.

Company Details

Name: DEVON SFS OPERATING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1992 (33 years ago)
Date of dissolution: 13 Feb 2002
Entity Number: 1623548
ZIP code: 73102
County: New York
Place of Formation: Delaware
Address: 20 NORTH BROADWAY, SUITE 1500, OKLAHOMA CITY, OK, United States, 73102
Principal Address: 840 GESSNER, STE 1400, HOUSTON, TX, United States, 77024

Chief Executive Officer

Name Role Address
JAMES L PAYNE Chief Executive Officer 840 GESSNER, STE 1400, HOUSTON, TX, United States, 77024

DOS Process Agent

Name Role Address
C/O DEVON ENERGY CORPORATION DOS Process Agent 20 NORTH BROADWAY, SUITE 1500, OKLAHOMA CITY, OK, United States, 73102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-10-30 2002-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-10-30 2002-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-30 2000-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2000-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-05 2000-10-30 Name SANTA FE SNYDER CORPORATION

Filings

Filing Number Date Filed Type Effective Date
020213000080 2002-02-13 SURRENDER OF AUTHORITY 2002-02-13
001030000303 2000-10-30 CERTIFICATE OF AMENDMENT 2000-10-30
000426002727 2000-04-26 BIENNIAL STATEMENT 2000-03-01
990930000931 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990805000494 1999-08-05 CERTIFICATE OF AMENDMENT 1999-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State