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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 29 East Ridgewood Ave, Paramus, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
GEORGE PARENTE | Chief Executive Officer | 250 PEHLE AVE. SUITE 211, SADDLE BROOK, NJ, United States, 07663 |
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) |
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