Search icon

DEVON SELF STORAGE HOLDINGS (US) LLC

Company Details

Name: DEVON SELF STORAGE HOLDINGS (US) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2002 (22 years ago)
Date of dissolution: 20 Mar 2025
Entity Number: 2831933
ZIP code: 94608
County: Erie
Place of Formation: Delaware
Address: 2000 powell street, suite 1240, EMERYVILLE, CA, United States, 94608

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2000 powell street, suite 1240, EMERYVILLE, CA, United States, 94608

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-11-01 2025-03-20 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2009-12-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-11-07 2009-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-11-07 2009-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003367 2025-03-20 SURRENDER OF AUTHORITY 2025-03-20
241101033950 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221230000489 2022-12-30 BIENNIAL STATEMENT 2022-11-01
SR-112108 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112107 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181113007362 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141202007055 2014-12-02 BIENNIAL STATEMENT 2014-11-01
101022002838 2010-10-22 BIENNIAL STATEMENT 2010-11-01
091204000122 2009-12-04 CERTIFICATE OF CHANGE 2009-12-04
080716002093 2008-07-16 BIENNIAL STATEMENT 2006-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State