Search icon

DEVRY/NEW YORK INC.

Company Details

Name: DEVRY/NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238960
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005
Principal Address: 4225 Naperville Road, Suite 400, Lisle, IL, United States, 60532

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELISE AWWAD Chief Executive Officer 4225 NAPERVILLE ROAD, SUITE 400, LISLE, IL, United States, 60532

DOS Process Agent

Name Role Address
DEVRY/NEW YORK INC. DOS Process Agent 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 4225 NAPERVILLE ROAD, SUITE 400, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2024-03-16 2024-03-16 Address 1200 EAST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-03-16 Address 1200 EAST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240316000225 2024-03-16 BIENNIAL STATEMENT 2024-03-16
220315004497 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200415060341 2020-04-15 BIENNIAL STATEMENT 2020-03-01
SR-26948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State