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