Name: | DEVA CONCEPTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2002 (23 years ago) |
Entity Number: | 2825317 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 75 SPRING STREET, 5TH FL, NY, NY, United States, 10012 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEVA CONCEPTS, LLC 401(K) PLAN | 2018 | 522367845 | 2019-10-15 | DEVA CONCEPTS, LLC | 86 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | MARK ELLIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 424210 |
Sponsor’s telephone number | 9173985730 |
Plan sponsor’s address | 75 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2020-09-02 |
Name of individual signing | MARK ELLIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 424210 |
Sponsor’s telephone number | 9173985730 |
Plan sponsor’s address | 75 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | PETER SAMITT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 9173985730 |
Plan sponsor’s address | 75 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | PETER SAMITT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 9173985730 |
Plan sponsor’s address | 75 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | PETER SAMITT |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 9173985730 |
Plan sponsor’s address | 75 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | PETER SAMITT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9173985727 |
Plan sponsor’s address | 560 BROADWAY RM 206, NEW YORK, NY, 100124071 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | PETER SAMITT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123430344 |
Plan sponsor’s address | 560 BROADWAY RM 206, NEW YORK, NY, 100123945 |
Signature of
Role | Plan administrator |
Date | 2014-07-30 |
Name of individual signing | JACK SLUTSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123430344 |
Plan sponsor’s address | 560 BROADWAY RM 206, ATTN JACK SLUTSKY, NEW YORK, NY, 100123945 |
Signature of
Role | Plan administrator |
Date | 2013-10-11 |
Name of individual signing | JACK SLUTSKY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123430344 |
Plan sponsor’s address | 560 BROADWAY RM 206, ATTN JACK SLUTSKY, NEW YORK, NY, 100123945 |
Signature of
Role | Plan administrator |
Date | 2013-10-07 |
Name of individual signing | JACK SLUTSKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DEVA CONCEPTS LLC | DOS Process Agent | 75 SPRING STREET, 5TH FL, NY, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-09 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-09 | 2024-01-11 | Address | 75 SPRING STREET, 4TH FL, NY, NY, 10012, USA (Type of address: Service of Process) |
2010-10-13 | 2020-07-09 | Address | 560 BROADWAY, STE 206, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-10-24 | 2010-10-13 | Address | 560 BROADWAY, STE 206, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-10-22 | 2006-10-24 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-10-22 | 2004-10-22 | Address | 111TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000588 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
200810060310 | 2020-08-10 | BIENNIAL STATEMENT | 2018-10-01 |
200709000193 | 2020-07-09 | CERTIFICATE OF CHANGE | 2020-07-09 |
121106002216 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
101013002666 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080926002312 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061024002084 | 2006-10-24 | BIENNIAL STATEMENT | 2006-10-01 |
041022002339 | 2004-10-22 | BIENNIAL STATEMENT | 2004-10-01 |
021022000220 | 2002-10-22 | APPLICATION OF AUTHORITY | 2002-10-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002930 | Personal Injury - Product Liability | 2020-04-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUZA |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-11-18 |
Termination Date | 2024-06-24 |
Date Issue Joined | 2023-06-29 |
Pretrial Conference Date | 2023-07-18 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | ADAMS, |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-04-21 |
Termination Date | 2022-01-03 |
Section | 1332 |
Status | Terminated |
Parties
Name | CRAWLEY |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-05-08 |
Termination Date | 2022-01-03 |
Section | 1332 |
Status | Terminated |
Parties
Name | PRZYBYLSKI |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-10 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | BW |
Status | Terminated |
Parties
Name | REILLY |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-09-02 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | BELL |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-20 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | CICCIA, |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-08-10 |
Termination Date | 2021-02-18 |
Date Issue Joined | 2020-10-15 |
Section | 1331 |
Status | Terminated |
Parties
Name | HEDGES |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-12 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | BW |
Status | Terminated |
Parties
Name | DIXON, |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-04-28 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | CALABRESE, |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-06 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | BOLASH, |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-05-06 |
Termination Date | 2022-01-03 |
Section | 1332 |
Status | Terminated |
Parties
Name | BILES |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-25 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | SCHWARTZ, |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-06 |
Termination Date | 2022-01-03 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ABDULAHI, |
Role | Plaintiff |
Name | DEVA CONCEPTS LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State