Name: | DEVON COTTAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2006 (19 years ago) |
Entity Number: | 3385644 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 147 W 35th Street, SUITE 709, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O MAURICE MANN | DOS Process Agent | 147 W 35th Street, SUITE 709, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2024-07-18 | Address | 147 W 35th Street, SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-07-08 | 2023-03-31 | Address | 336 WEST 37TH STREET, SUITE 620, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-07-11 | 2020-07-08 | Address | 336 WEST 37TH STREET, SUITE 200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-09 | 2018-07-11 | Address | 1776 BROADWAY STE 302, SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-08-07 | 2014-07-09 | Address | 1776 BROADWAY STE 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-07-07 | 2012-08-07 | Address | 1776 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003191 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
230331001879 | 2023-03-31 | BIENNIAL STATEMENT | 2022-07-01 |
200708060576 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180711006147 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
140709006898 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120807002241 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100805002127 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080715002523 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
061030000755 | 2006-10-30 | CERTIFICATE OF PUBLICATION | 2006-10-30 |
060707000439 | 2006-07-07 | ARTICLES OF ORGANIZATION | 2006-07-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State