DEWYNTERS ADVERTISING INC.

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
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 | 1998-09-10 | Address | C/O 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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State