Name: | DEVI, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 28 Dec 2020 |
Entity Number: | 841931 |
ZIP code: | 10919 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRAVIN PATEL | DOS Process Agent | 1 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919 |
Name | Role | Address |
---|---|---|
PRAVIN PATEL | Chief Executive Officer | 1 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2009-05-20 | Address | 16 RACEWAY RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2001-05-08 | 2009-05-20 | Address | 16 RACEWAY RD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2009-05-20 | Address | 16 RACEWAY RD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1992-12-01 | 2001-05-08 | Address | 21 RACEWAY ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2001-05-08 | Address | 21 RACEWAY ROAD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201228000238 | 2020-12-28 | CERTIFICATE OF DISSOLUTION | 2020-12-28 |
150504007892 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130507007155 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110607002828 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090520002208 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State