Name: | DEVOCION LIVINGSTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2017 (8 years ago) |
Entity Number: | 5095490 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 69 GRAND STREET, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
STEVEN SUTTON | Agent | 69 GRAND STREET, BROOKLYN, NY, 11249 |
Name | Role | Address |
---|---|---|
DEVOCION LIVINGSTON LLC | DOS Process Agent | 69 GRAND STREET, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2025-04-01 | Address | 69 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2023-03-07 | 2025-04-01 | Address | 69 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2019-09-04 | 2023-03-07 | Address | 69 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2017-03-03 | 2023-03-07 | Address | 69 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401041588 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230307001676 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210319060457 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190904000492 | 2019-09-04 | CERTIFICATE OF CHANGE | 2019-09-04 |
190417060024 | 2019-04-17 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State