Search icon

DEWYNTERS ADVERTISING INC.

Company Details

Name: DEWYNTERS ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1982 (42 years ago)
Date of dissolution: 01 Nov 2016
Entity Number: 792106
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 622 THIRD AVENUE / 33RD FL, NEW YORK, NY, United States, 10017
Principal Address: 114 WEST 41ST STREET FLR 18, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEWYNTERS ADVERTISING INC. 401(K) PLAN 2013 133133116 2014-02-04 DEWYNTERS ADVERTISING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 454390
Sponsor’s telephone number 2123675500
Plan sponsor’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101
DEWYNTERS ADVERTISING INC. 401(K) PLAN 2012 133133116 2013-07-01 DEWYNTERS ADVERTISING INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 454390
Sponsor’s telephone number 2123675500
Plan sponsor’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing KAREN FRYANT
DEWYNTERS 401(K) PLAN 2011 133133116 2012-06-12 DEWYNTERS ADVERTISING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 454390
Sponsor’s telephone number 2123675500
Plan sponsor’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133133116
Plan administrator’s name DEWYNTERS ADVERTISING INC.
Plan administrator’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2123675500

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing JAMES DECKER
DEWYNTERS 401(K) PLAN 2010 133133116 2011-06-16 DEWYNTERS ADVERTISING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 454390
Sponsor’s telephone number 2123675500
Plan sponsor’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133133116
Plan administrator’s name DEWYNTERS ADVERTISING INC.
Plan administrator’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2123675500

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing JAMES DECKER
DEWYNTERS 401(K) PLAN 2009 133133116 2010-06-17 DEWYNTERS ADVERTISING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 454390
Sponsor’s telephone number 2123675500
Plan sponsor’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 133133116
Plan administrator’s name DEWYNTERS ADVERTISING INC.
Plan administrator’s address 43-01 22ND ST., 3RD FLOOR S.W., LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2123675500

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing JAMES DECKER

DOS Process Agent

Name Role Address
IMOWITZ KOENIG & CO LLP DOS Process Agent 622 THIRD AVENUE / 33RD FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANTHONY YE-JEARYR Chief Executive Officer 114 WEST 41ST STREET FLR 18, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-01-25 2013-11-04 Address C/O DEWYNTERS LIMITED, 48 LEICESTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2012-01-25 2013-11-04 Address 43-01 22ND ST / 3RD FL SW, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-09-10 2012-01-25 Address 125 PARK AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-10 2012-01-25 Address DEWYNTERS PLC, 48 LEICESTER SQ, LONDON, GBR (Type of address: Chief Executive Officer)
1996-09-25 2012-01-25 Address 111 EIGHTH AVE, 16TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-09-25 1998-09-10 Address C/O DEWYNTERS, PLC, 48 LEICESTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
1996-09-25 1998-09-10 Address 100 EAST 42ND STREET, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-05 1996-09-25 Address 1500 BROADWAY, SUITE 1805, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-07-05 1996-09-25 Address 100 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-05 1996-09-25 Address %DEWYNTERS, PLC, 48 LEICESTER SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161101000124 2016-11-01 CERTIFICATE OF DISSOLUTION 2016-11-01
131104002359 2013-11-04 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
121005002298 2012-10-05 BIENNIAL STATEMENT 2012-09-01
120125002450 2012-01-25 BIENNIAL STATEMENT 2010-09-01
041019002769 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020916002535 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000906002890 2000-09-06 BIENNIAL STATEMENT 2000-09-01
981224000247 1998-12-24 CERTIFICATE OF MERGER 1998-12-31
980910002055 1998-09-10 BIENNIAL STATEMENT 1998-09-01
961023000215 1996-10-23 CERTIFICATE OF AMENDMENT 1996-10-23

Date of last update: 24 Jan 2025

Sources: New York Secretary of State