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
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 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
DEWYNTERS ADVERTISING INC. 401(K) PLAN | 2012 | 133133116 | 2013-07-01 | DEWYNTERS ADVERTISING INC. | 10 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-01 |
Name of individual signing | KAREN FRYANT |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
IMOWITZ KOENIG & CO LLP | DOS Process Agent | 622 THIRD AVENUE / 33RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTHONY YE-JEARYR | Chief Executive Officer | 114 WEST 41ST STREET FLR 18, NEW YORK, NY, United States, 10036 |
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) |
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