Search icon

DTG OPERATIONS, INC.

Company Details

Name: DTG OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599857
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Principal Address: 8501 WILLIAMS ROAD, ESTERO, FL, United States, 33928
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DTG OPERATIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 8501 WILLIAMS ROAD, ESTERO, FL, United States, 33928

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-24 Address 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124000081 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220106002485 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102061736 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-19473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2019-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JEFFREY
Party Role:
Plaintiff
Party Name:
DTG OPERATIONS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State