Search icon

DEVON FACILITY MANAGEMENT LLC

Company Details

Name: DEVON FACILITY MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622493
ZIP code: 12207
County: Erie
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-22 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-22 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-25 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-25 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-25 2010-01-25 Address 777 WOODWARD AVENUE, SUITE 300, DETROIT, MI, 48226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125002814 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220121002292 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200110060255 2020-01-10 BIENNIAL STATEMENT 2020-01-01
190308000059 2019-03-08 CERTIFICATE OF CHANGE 2019-03-08
190122000050 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
180125006223 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160125006073 2016-01-25 BIENNIAL STATEMENT 2016-01-01
140115006101 2014-01-15 BIENNIAL STATEMENT 2014-01-01
111229002428 2011-12-29 BIENNIAL STATEMENT 2012-01-01
100129003089 2010-01-29 BIENNIAL STATEMENT 2010-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State