DEVON LLC

Name: | DEVON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 1997 (28 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 2188921 |
ZIP code: | 06510 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 157 CHURCH ST., 12TH FL., NEW HAVEN, CT, United States, 06510 |
Name | Role | Address |
---|---|---|
CONSTANCE E. SHIELDS, C/O WITHERS BERGMAN LLP | DOS Process Agent | 157 CHURCH ST., 12TH FL., NEW HAVEN, CT, United States, 06510 |
Name | Role | Address |
---|---|---|
constance shields, esq. | Agent | 430 park ave.,, 10th floor, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2024-06-05 | Address | 430 park ave.,, 10th floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-10-10 | 2024-06-05 | Address | 157 CHURCH ST., 12TH FL., NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
2023-08-30 | 2023-10-10 | Address | 430 park ave.,, 10th floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-08-30 | 2023-10-10 | Address | 157 CHURCH ST., 12TH FL., NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
2018-01-19 | 2023-08-30 | Address | 157 CHURCH ST., 12TH FL., NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001397 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
231010001068 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
230830000182 | 2023-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-28 |
210923001683 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
180119006213 | 2018-01-19 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State