Search icon

DEVONSHIRE REIT II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVONSHIRE REIT II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2020 (5 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 5761605
ZIP code: 43547
County: Suffolk
Place of Formation: Maryland
Principal Address: 7740 Manore Road, Whitehouse, OH, United States, 43571
Address: p.o. box 639, NEAPOLIS, OH, United States, 43547

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent p.o. box 639, NEAPOLIS, OH, United States, 43547

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER S. CAMPBELL Chief Executive Officer 7740 MANORE ROAD, WHITEHOUSE, OH, United States, 43571

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 7740 MANORE ROAD, WHITEHOUSE, OH, 43571, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 7740 MANORE ROAD, WHITEHOUSE, OH, 43571, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-24 Address 7740 MANORE ROAD, WHITEHOUSE, OH, 43571, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-04 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001480 2025-02-21 SURRENDER OF AUTHORITY 2025-02-21
240621000053 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220630003473 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200604000340 2020-06-04 APPLICATION OF AUTHORITY 2020-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State