Search icon

DEVON MANAGEMENT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVON MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1995 (30 years ago)
Entity Number: 1967169
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEVON MANAGEMENT, CORP. DOS Process Agent 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
JONAH MANDELBAUM Chief Executive Officer 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990

Form 5500 Series

Employer Identification Number (EIN):
260546758
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:

Licenses

Number Type End date
10301221922 ASSOCIATE BROKER 2024-11-29
10311203297 CORPORATE BROKER 2024-09-02
10301222277 ASSOCIATE BROKER 2025-03-13

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 2 LIBERTY COURT, STE 3, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231005001454 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211006002606 2021-10-06 BIENNIAL STATEMENT 2021-10-06
160909006169 2016-09-09 BIENNIAL STATEMENT 2015-10-01
140328002168 2014-03-28 BIENNIAL STATEMENT 2013-10-01
111206002596 2011-12-06 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State