Search icon

DEVINE INTERNATIONAL, INC.

Headquarter

Company Details

Name: DEVINE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1993 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1778301
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 701 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604
Principal Address: 2700 WESTCHESTER AVE, STE 315, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERALD T DEVINE SR Chief Executive Officer 2700 WESTCHESTER AVE, STE 315, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
C/O SAMR WATKINS JR DOS Process Agent 701 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
F98000007032
State:
FLORIDA

History

Start date End date Type Value
2007-12-06 2008-07-24 Address 2700 WESTCHESTER AVE, STE 315, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2007-12-06 2008-07-24 Address 2700 WESTCHESTER AVE, STE 315, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2006-01-30 2007-12-06 Address 1 MOREHEAD DR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2006-01-30 2007-12-06 Address 1 MOREHEAD DR, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2003-09-29 2006-01-30 Address 2700 WESTCHESTER AVE SUITE 315, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2110701 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080724002150 2008-07-24 AMENDMENT TO BIENNIAL STATEMENT 2007-12-01
071206003213 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060130003091 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031231002299 2003-12-31 BIENNIAL STATEMENT 2003-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State