DEVONSHIRE REIT II, INC.

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 |
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | p.o. box 639, NEAPOLIS, OH, United States, 43547 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER S. CAMPBELL | Chief Executive Officer | 7740 MANORE ROAD, WHITEHOUSE, OH, United States, 43571 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State