Search icon

DEVON APARTMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
FRANK J OTT DOS Process Agent 298 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
FRANK J OTT Chief Executive Officer 298 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

History

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)

Filings

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