Search icon

DEVONSHIRE REALTY (USA), INC.

Company Details

Name: DEVONSHIRE REALTY (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510398
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 1628 OAK TREE ROAD, SUITE-7, EDISON, NJ, United States, 08820
Principal Address: 1628 OAK TREE ROAD, STE 7, EDISON, NJ, United States, 08820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O S GROVER CPA LLC DOS Process Agent 1628 OAK TREE ROAD, SUITE-7, EDISON, NJ, United States, 08820

Chief Executive Officer

Name Role Address
MR SANJAY GROVER Chief Executive Officer 1628 OAK TREE ROAD, STE 7, EDISON, NJ, United States, 08820

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 146 W 29TH ST, STE 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 1628 OAK TREE ROAD, STE 7, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2011-04-20 2024-03-19 Address 146 W 29TH ST, STE 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-04-20 2024-03-19 Address 146 W 29TH ST, STE 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-03-23 2011-04-20 Address 146 W 29TH ST, STE 11E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-03-23 2011-04-20 Address 146 W 29TH ST, 11E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-03-23 2011-04-20 Address 146 W 29TH ST, STE 11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-30 2009-03-23 Address 146 WEST 29TH STREET, STE 11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-30 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319003377 2024-03-19 BIENNIAL STATEMENT 2024-03-19
110420002804 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090323002123 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070430001194 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State