Search icon

DEVA CONCEPTS LLC

Company Details

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

form 5500

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
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 2019-10-15
Name of individual signing MARK ELLIS
DEVA CONCEPTS, LLC 401(K) PLAN 2018 522367845 2020-09-02 DEVA CONCEPTS, LLC 86
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
DEVA CONCEPTS, LLC 401(K) PLAN 2017 522367845 2018-10-12 DEVA CONCEPTS, LLC 78
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
DEVA CONCEPTS, LLC 401(K) PLAN 2016 522367845 2017-10-03 DEVA CONCEPTS, LLC 58
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
DEVA CONCEPTS, LLC 401(K) PLAN 2015 522367845 2017-10-03 DEVA CONCEPTS, LLC 44
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
DEVA CONCEPTS, LLC 401(K) PLAN 2015 522367845 2016-10-17 DEVA CONCEPTS, LLC 44
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
DEVA CONCEPTS, LLC 401(K) PLAN 2014 522367845 2015-07-31 DEVA CONCEPTS, LLC 45
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
DEVA CONCEPTS, LLC 401(K) PLAN 2013 522367845 2014-07-30 DEVA CONCEPTS, LLC 20
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
DEVA CONCEPTS, LLC 401(K) PLAN 2012 522367845 2013-10-11 DEVA CONCEPTS, LLC 16
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
DEVA CONCEPTS, LLC 401(K) PLAN 2012 522367845 2013-10-07 DEVA CONCEPTS, LLC 16
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
DEVA CONCEPTS LLC DOS Process Agent 75 SPRING STREET, 5TH FL, NY, NY, United States, 10012

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002930 Personal Injury - Product Liability 2020-04-09 settled
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 2020-04-09
Termination Date 2022-01-03
Section 1332
Status Terminated

Parties

Name SOUZA
Role Plaintiff
Name DEVA CONCEPTS LLC
Role Defendant
2009717 Personal Injury - Product Liability 2020-11-18 voluntarily
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
2003152 Other Contract Actions 2020-04-21 settled
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
2003630 Contract Product Liability 2020-05-08 settled
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
2002156 Other Contract Actions 2020-03-10 settled
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
2007136 Property Damage - Product Liabilty 2020-09-02 settled
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
2001520 Contract Product Liability 2020-02-20 settled
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
2006280 Americans with Disabilities Act - Other 2020-08-10 settled
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
2001234 Other Contract Actions 2020-02-12 settled
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
2003309 Personal Injury - Product Liability 2020-04-28 settled
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
2002045 Real Property Product Liability 2020-03-06 settled
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
2003537 Contract Product Liability 2020-05-06 settled
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
2001657 Contract Product Liability 2020-02-25 settled
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
2002047 Other Contract Actions 2020-03-06 settled
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