DEVON PLAZA, INC.

Name: | DEVON PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (43 years ago) |
Entity Number: | 805461 |
ZIP code: | 10708 |
County: | New York |
Place of Formation: | New York |
Address: | 1101 MIDLAND AVE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 113000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 MIDLAND AVE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
MARY JO BROWN | Chief Executive Officer | 1101 MIDLAND AVE, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2010-11-09 | Address | 1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2008-11-04 | Address | 1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2004-12-13 | 2006-11-14 | Address | 1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2004-12-13 | Address | 1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2002-11-07 | Address | 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930002190 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
181102006655 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
141117006555 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121129002271 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101109002614 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State