Name: | DEVENTURE GLOBAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2004 (21 years ago) |
Date of dissolution: | 01 May 2009 |
Entity Number: | 3019901 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 4450 BELDEN VILLAGE STREET NW, SUITE 810, CANTON, OH, United States, 44718 |
Address: | 90 PARK AVENUE / SUITE 1612, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVENUE / SUITE 1612, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL DEVILLE | Chief Executive Officer | 90 PARK AVENUE / SUITE 1612, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2007-05-04 | Address | 90 PARK AVENUE, SUITE 1612, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-03-01 | 2007-04-16 | Address | 1123 BROADWAY SUITE 311, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090501000878 | 2009-05-01 | CERTIFICATE OF TERMINATION | 2009-05-01 |
080425002375 | 2008-04-25 | BIENNIAL STATEMENT | 2008-03-01 |
070504002497 | 2007-05-04 | BIENNIAL STATEMENT | 2006-03-01 |
070416000729 | 2007-04-16 | CERTIFICATE OF CHANGE | 2007-04-16 |
040301000937 | 2004-03-01 | APPLICATION OF AUTHORITY | 2004-03-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State