Search icon

DEVIALET INC.

Company Details

Name: DEVIALET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4730535
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 45 Main Street, Suite 530, Brooklyn, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEVIALET INC 401 K PROFIT SHARING PLAN TRUST 2018 472838924 2019-05-24 DEVIALET INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9174090664
Plan sponsor’s address 110 GREEN STREET, SUITE 502, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing RAPHAELE BOURDAT
DEVIALET INC 401 K PROFIT SHARING PLAN TRUST 2017 472838924 2018-07-18 DEVIALET INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468380998
Plan sponsor’s address 110 GREENE STREET, SUITE 502, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing RAPHAELE BOURDAT
DEVIALET INC 401 K PROFIT SHARING PLAN TRUST 2016 472838924 2017-07-11 DEVIALET INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125834920
Plan sponsor’s address 1251 AVE OF THE AMERICAS FL 3, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 472838924
Plan administrator’s name MEGAN MOCARSKI
Plan administrator’s address 92 GREENE STREET, NEW YORK, NY, 10012
Administrator’s telephone number 9083995931

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing MEGAN MOCARSKI

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JACQUES DEMONT Chief Executive Officer 35 RUE LA BOETIE, PARIS, PARIS, France, 78008

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 45 MAIN ST., SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 35 RUE DE LA BOETIE, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 45 MAIN STREET, SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 35 RUE LA BOETIE, PARIS, NY, FRA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-12 Address 45 MAIN ST., SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 45 MAIN ST., SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-12 Address 35 RUE DE LA BOETIE, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 45 MAIN STREET, SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 35 RUE DE LA BOETIE, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-12 Address 45 MAIN STREET, SUITE 530, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312000145 2024-03-11 AMENDMENT TO BIENNIAL STATEMENT 2024-03-11
231102004404 2023-11-02 BIENNIAL STATEMENT 2023-03-01
220615000790 2022-06-14 AMENDMENT TO BIENNIAL STATEMENT 2022-06-14
210311060301 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190328060224 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170329006050 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150324000011 2015-03-24 APPLICATION OF AUTHORITY 2015-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-11 No data 92 GREENE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 18 Feb 2025

Sources: New York Secretary of State