DEVITO GROUP, INC.

Name: | DEVITO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1997 (28 years ago) |
Entity Number: | 2134892 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER F. DEVITO | DOS Process Agent | 501 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHRISTOPHER F. DEVITO | Chief Executive Officer | 501 FIFTH AVE, STE 804, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-07 | 2003-04-07 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-22 | 2010-12-08 | Name | DEVITO FITTERMAN, INC. |
1997-04-18 | 1997-04-22 | Name | DEVITO & FITTERMAN, INC. |
1997-04-18 | 1999-06-07 | Address | 15 TOILSOME LANE, E. HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220121003101 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
101208000152 | 2010-12-08 | CERTIFICATE OF AMENDMENT | 2010-12-08 |
090410002635 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070419002699 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050614002307 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State