Name: | DEWITT STERN GROUP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jun 2013 (12 years ago) |
Date of Dissolution: | 06 Dec 2018 (6 years ago) |
Date of Status Change: | 06 Dec 2018 (6 years ago) |
Branch of: | DEWITT STERN GROUP, INC., NEW YORK (Company Number 94079) |
Identification Number: | 000801471 |
Place of Formation: | NEW YORK |
Principal Address: | 420 LEXINGTON AVENUE SUITE 2700, NEW YORK, NY, 10170, USA |
Purpose: | INSURANCE BROKERAGE |
NAICS: | 52 - Finance and Insurance |
Name | Role | Address |
---|---|---|
CHARLES R. JOHNSON, JR. | PRESIDENT | 420 LEXINGTON AVENUE, S-2700 NEW YORK, NY 10170 USA |
Name | Role | Address |
---|---|---|
KEVIN WALKER | TREASURER | 420 LEXINGTON AVENUE, S-2700 NEW YORK, NY 10170 USA |
Name | Role | Address |
---|---|---|
MAUREEN DEVOE | SECRETARY | 420 LEXINGTON AVENUE, S-2700 NEW YORK, NY 10170 USA |
Name | Role | Address |
---|---|---|
STEVEN PINCUS | SENIOR VICE PRESIDENT | 420 LEXINGTON AVENUE, S-2700 NEW YORK, NY 10170 USA |
Name | Role | Address |
---|---|---|
JOLYON F STERN | CEO/DIRECTOR | 420 LEXINGTON AVENUE, S-2700 NEW YORK, NY 10170 USA |
Name | Role | Address |
---|---|---|
CHARLES R. JOHNSON, JR. | COO | 420 LEXINGTON AVENUE, S-2700 NEW YORK, NY 10170 USA |
Number | Name | File Date |
---|---|---|
201882294640 | Revocation Certificate For Failure to Maintain a Registered Agent | 2018-12-06 |
201874791870 | Revocation Notice For Failure to Maintain a Registered Agent | 2018-08-17 |
201871388640 | Agent Resigned | 2018-07-02 |
201734032480 | Annual Report | 2017-02-14 |
201692132590 | Annual Report | 2016-02-09 |
201555873510 | Annual Report | 2015-02-27 |
201436523880 | Annual Report | 2014-02-28 |
201324754910 | Application for Certificate of Authority | 2013-06-25 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State