Name: | DEWITT H. STERN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1918 (107 years ago) |
Entity Number: | 13700 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JOLYON F. STERN | Chief Executive Officer | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
JOLYON F. STERN | DOS Process Agent | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-25 | 2020-09-01 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1968-04-02 | 1997-03-25 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061377 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190708060225 | 2019-07-08 | BIENNIAL STATEMENT | 2018-09-01 |
160908006716 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140905006358 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120911006225 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State