Search icon

DTG CONSULTING SOLUTIONS, INC.

Company Details

Name: DTG CONSULTING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468536
ZIP code: 07663
County: New York
Place of Formation: Delaware
Address: 29 East Ridgewood Ave, Paramus, NJ, United States, 07663
Principal Address: 250 PEHLE AVENUE Ste 211, 80 WEST PLAZA ONE, SADDLE BROOK, NJ, United States, 07663

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 29 East Ridgewood Ave, Paramus, NJ, United States, 07663

Chief Executive Officer

Name Role Address
GEORGE PARENTE Chief Executive Officer 250 PEHLE AVE. SUITE 211, SADDLE BROOK, NJ, United States, 07663

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 99 SOUTH PARK AVE, SUITE 215, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 250 PEHLE AVE. SUITE 211, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-21 Address 99 SOUTH PARK AVE, SUITE 215, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2016-10-21 2020-02-03 Address 99 SOUTH PARK AVE, #215, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2016-10-21 2020-02-03 Address 250 PEHLE AVENUE SUITE 211, PARK 80 WEST PLAZA ONE, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240221000387 2024-02-21 BIENNIAL STATEMENT 2024-02-21
200203061537 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007020 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161021006237 2016-10-21 BIENNIAL STATEMENT 2016-02-01
160729000564 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State