Search icon

DEWYNTERS ADVERTISING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEWYNTERS ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1982 (43 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

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

Form 5500 Series

Employer Identification Number (EIN):
133133116
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

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 1998-09-10 Address C/O 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State