Search icon

DEVONSHIRE ASSOCIATES, L.L.C.

Company Details

Name: DEVONSHIRE ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2007 (17 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 3592921
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-13 2018-05-22 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221009000189 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
191106060280 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-48504 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181018006124 2018-10-18 BIENNIAL STATEMENT 2017-11-01
180522000107 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
140109002464 2014-01-09 BIENNIAL STATEMENT 2013-11-01
111205002143 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091130002066 2009-11-30 BIENNIAL STATEMENT 2009-11-01
080422000278 2008-04-22 CERTIFICATE OF PUBLICATION 2008-04-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State