Name: | DEWITT STERN GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2008 (17 years ago) |
Authority Date: | 23 May 2008 (17 years ago) |
Last Annual Report: | 17 Jun 2016 (9 years ago) |
Branch of: | DEWITT STERN GROUP, INC., NEW YORK (Company Number 94079) |
Organization Number: | 0705993 |
Principal Office: | 420 LEXINGTON AVENUE, SUITE 2700, NEW YORK, NY 10170 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
JOLYON F STERN | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOLYON F STERN | CEO |
Name | Role |
---|---|
CHARLES R JOHNSON, JR | COO |
Name | Role |
---|---|
CHARLES R JOHNSON, JR | President |
Name | Role |
---|---|
MAUREEN DEVOE | Secretary |
Name | Role |
---|---|
KEVIN WALKER | Treasurer |
Name | Role |
---|---|
STEVEN PINCUS | Vice President |
Name | Role |
---|---|
JOLYON F STERN | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-12-07 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-05 |
Registered Agent name/address change | 2013-04-29 |
Annual Report | 2013-04-29 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-02 |
Annual Report | 2010-05-27 |
Annual Report | 2009-06-03 |
Sources: Kentucky Secretary of State