DEVON CAPITAL CORP.
Headquarter
Name: | DEVON CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1979 (46 years ago) |
Date of dissolution: | 03 Apr 2000 |
Entity Number: | 571476 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-27 | 1990-08-28 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-07-27 | 1990-08-28 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1979-07-25 | 1988-07-27 | Address | 250 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190225062 | 2019-02-25 | ASSUMED NAME LLC INITIAL FILING | 2019-02-25 |
000403000075 | 2000-04-03 | CERTIFICATE OF DISSOLUTION | 2000-04-03 |
900828000145 | 1990-08-28 | CERTIFICATE OF CHANGE | 1990-08-28 |
B667241-2 | 1988-07-27 | CERTIFICATE OF AMENDMENT | 1988-07-27 |
A804878-5 | 1981-10-09 | CERTIFICATE OF AMENDMENT | 1981-10-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State