Search icon

DEVON PROPERTIES, INC.

Company Details

Name: DEVON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1983 (42 years ago)
Date of dissolution: 25 Feb 2006
Entity Number: 834891
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 2500

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R WENK Chief Executive Officer ONE PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10119

Agent

Name Role Address
MICHAEL S. SIMS Agent C/O DEVON PROPERTIES, INC., ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119

History

Start date End date Type Value
2001-08-24 2003-11-18 Address ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119, 0002, USA (Type of address: Service of Process)
1999-09-14 2001-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2001-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-06 2003-11-18 Address 1 PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119, 0002, USA (Type of address: Chief Executive Officer)
1997-11-06 2003-11-18 Address 1 PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119, 0002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060224000638 2006-02-24 CERTIFICATE OF MERGER 2006-02-25
031118002663 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011211002490 2001-12-11 BIENNIAL STATEMENT 2001-11-01
010824000469 2001-08-24 CERTIFICATE OF CHANGE 2001-08-24
010228000187 2001-02-28 CERTIFICATE OF MERGER 2001-02-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State