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
Name | Role | Address |
---|---|---|
C/O S GROVER CPA LLC | DOS Process Agent | 1628 OAK TREE ROAD, SUITE-7, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
MR SANJAY GROVER | Chief Executive Officer | 1628 OAK TREE ROAD, STE 7, EDISON, NJ, United States, 08820 |
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 |
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