Search icon

DEVI, CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
PRAVIN PATEL DOS Process Agent 1 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919

Chief Executive Officer

Name Role Address
PRAVIN PATEL Chief Executive Officer 1 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919

Links between entities

Type:
Headquarter of
Company Number:
ddd7de19-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
141643701
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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