Name: | DEVON APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1997 (28 years ago) |
Entity Number: | 2152948 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 298 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J OTT | DOS Process Agent | 298 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
FRANK J OTT | Chief Executive Officer | 298 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2009-06-11 | Address | 2834 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2007-06-18 | 2009-06-11 | Address | 2834 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2007-06-18 | 2009-06-11 | Address | 2834 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2003-05-27 | 2007-06-18 | Address | 2834 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2003-05-27 | 2007-06-18 | Address | 2834 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2003-05-27 | 2007-06-18 | Address | 2834 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2001-07-03 | 2003-05-27 | Address | 2834 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2001-07-03 | 2003-05-27 | Address | 2834 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2001-07-03 | Address | 3460 THIRD ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2001-07-03 | Address | 95 ISLAND PKWY N, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130624002275 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110616002319 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090611002016 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070618002621 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050808002624 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030527002599 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010703002718 | 2001-07-03 | BIENNIAL STATEMENT | 2001-06-01 |
990720002436 | 1999-07-20 | BIENNIAL STATEMENT | 1999-06-01 |
970613000339 | 1997-06-13 | CERTIFICATE OF INCORPORATION | 1997-06-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State