Name: | DEVNET L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 1997 (27 years ago) |
Date of dissolution: | 10 Mar 2010 |
Entity Number: | 2205138 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2009-09-29 | Address | 570 LEXINGTON AVE, 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-12-04 | 2009-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1997-12-04 | 2007-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100310000240 | 2010-03-10 | CERTIFICATE OF TERMINATION | 2010-03-10 |
100125002908 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
090929000969 | 2009-09-29 | CERTIFICATE OF CHANGE | 2009-09-29 |
071218002268 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
040728002505 | 2004-07-28 | BIENNIAL STATEMENT | 2003-12-01 |
000119002111 | 2000-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
971204000552 | 1997-12-04 | APPLICATION OF AUTHORITY | 1997-12-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State