Search icon

DEVANEY, LTD.

Company Details

Name: DEVANEY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1992 (33 years ago)
Entity Number: 1603940
ZIP code: 10567
County: New York
Place of Formation: New York
Address: C/O WILLIAM DEVANEY, 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DEVANEY Chief Executive Officer 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
DEVANEY, LTD. DOS Process Agent C/O WILLIAM DEVANEY, 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
133645083
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1999-10-25 2024-08-29 Address C/O WILLIAM DEVANEY, 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1999-10-25 2024-08-29 Address 27 ROBERTA DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1993-03-30 1999-10-25 Address 357-359 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-30 1999-10-25 Address 357-359 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240829000459 2024-08-29 BIENNIAL STATEMENT 2024-08-29
140306002051 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120305002288 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100127002204 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080107002140 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State