Search icon

DEWITT STERN GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEWITT STERN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1954 (71 years ago)
Entity Number: 94079
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, S2700, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, S-2700, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOLYON F STERN Chief Executive Officer 420 LEXINGTON AVE, S-2700, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVE, S2700, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
1023462
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
10014434
State:
ALASKA
Type:
Headquarter of
Company Number:
F13000003076
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-925-239
State:
Alabama
Type:
Headquarter of
Company Number:
f03cc65f-6ddf-e211-be65-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0705993
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000801471
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1113756
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
599909
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64695894
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
135629035
Plan Year:
2015
Number Of Participants:
175
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
230
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
223
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
247
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
158
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-21 2012-04-17 Address 420 LEXINGTON AVE, SSTE 2700, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1996-06-20 2010-04-21 Address 130 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-06-20 2012-04-17 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1996-06-20 2012-04-17 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1963-03-11 1975-04-11 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
160413006070 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140401006213 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120417003001 2012-04-17 BIENNIAL STATEMENT 2012-04-01
100421002147 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080411002340 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Trademarks Section

Serial Number:
78388435
Mark:
DSG DEWITT STERN GROUP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-03-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DSG DEWITT STERN GROUP

Goods And Services

For:
INSURANCE BROKERAGE SERVICES
First Use:
1994-04-30
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2013-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEWITT STERN GROUP, INC.
Party Role:
Plaintiff
Party Name:
EISENBERG,
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
ACORDIA NORTHEAST
Party Role:
Plaintiff
Party Name:
DEWITT STERN GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State