Search icon

OTG MANAGEMENT, INC.

Company Details

Name: OTG MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2774140
ZIP code: 12207
County: Queens
Place of Formation: Pennsylvania
Principal Address: 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
JEFFREY H. YABLUN Chief Executive Officer 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-05-11 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-11 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-26 2024-06-28 Address 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-07-25 2021-05-11 Address 335 WEST BUTLER AVENUE, SUITE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process)
2008-06-26 2012-11-26 Address ONE INTERNATIONAL PLAZA, STE 130, PHILADELPHIA, PA, 19113, USA (Type of address: Chief Executive Officer)
2008-06-26 2012-11-26 Address ONE INTERNATIONAL PLAZA, STE 130, PHILADELPHIA, PA, 19113, USA (Type of address: Principal Executive Office)
2003-05-02 2011-07-25 Address JFK INTERNATIONAL AIRPORT, TERMINAL 6, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2003-05-02 2021-05-11 Address JFK INTERNATIONAL AIRPORT, TERMINAL 6, JAMAICA, NY, 11430, USA (Type of address: Registered Agent)
2002-06-03 2003-05-02 Address DEPARTURES LEVEL - BCF4, CONCOURSES D, FLUSHING, NY, 11371, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628003583 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220815002813 2022-08-15 BIENNIAL STATEMENT 2022-06-01
210511000175 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
210115060575 2021-01-15 BIENNIAL STATEMENT 2020-06-01
160602006490 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006242 2014-06-02 BIENNIAL STATEMENT 2014-06-01
121126006172 2012-11-26 BIENNIAL STATEMENT 2012-06-01
110725002836 2011-07-25 BIENNIAL STATEMENT 2010-06-01
080626002959 2008-06-26 BIENNIAL STATEMENT 2008-06-01
030502000845 2003-05-02 CERTIFICATE OF CHANGE 2003-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-07 No data 1 MAIN TERMINAL, Queens, FLUSHING, NY, 11371 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1880473 SCALE-01 INVOICED 2014-11-12 160 SCALE TO 33 LBS
310019 CNV_SI INVOICED 2009-09-30 40 SI - Certificate of Inspection fee (scales)
306152 CNV_SI INVOICED 2009-04-17 280 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602052 Fair Labor Standards Act 2016-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-21
Termination Date 2017-06-27
Date Issue Joined 2017-02-08
Pretrial Conference Date 2016-07-27
Section 0216
Sub Section (B
Status Terminated

Parties

Name JOSEPH,
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1206138 Fair Labor Standards Act 2012-12-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-14
Termination Date 2015-09-22
Date Issue Joined 2013-02-19
Pretrial Conference Date 2013-03-21
Section 1331
Status Terminated

Parties

Name HERAS,
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1005839 Civil Rights Employment 2010-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-16
Termination Date 2011-11-30
Date Issue Joined 2011-07-27
Section 1331
Status Terminated

Parties

Name MACRI,
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1601751 Fair Labor Standards Act 2016-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-12
Termination Date 2018-11-15
Date Issue Joined 2016-06-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARIANI,
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1806118 Civil Rights Employment 2018-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-01
Termination Date 2020-06-19
Date Issue Joined 2019-01-03
Section 0451
Status Terminated

Parties

Name OTG MANAGEMENT, INC.
Role Defendant
Name SUGILIO
Role Plaintiff
1500952 Fair Labor Standards Act 2015-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-24
Termination Date 2016-10-14
Date Issue Joined 2015-04-02
Section 0002
Sub Section FL
Status Terminated

Parties

Name NARAIN
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1005841 Civil Rights Employment 2010-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-16
Termination Date 2011-11-21
Date Issue Joined 2011-02-18
Section 2000
Sub Section E
Status Terminated

Parties

Name LAUREANO
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1903776 FMLA 2019-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-26
Termination Date 2022-02-10
Date Issue Joined 2019-06-18
Section 2611
Status Terminated

Parties

Name LULO
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
0804976 Trademark 2008-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-11
Termination Date 2009-01-13
Section 1114
Status Terminated

Parties

Name FT245 CORPORATION
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1508984 Civil Rights Employment 2015-11-16 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-16
Termination Date 2019-12-02
Date Issue Joined 2016-12-08
Pretrial Conference Date 2016-11-22
Trial Begin Date 2019-11-12
Trial End Date 2019-11-15
Section 1332
Status Terminated

Parties

Name TELLEZ
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
1400069 Civil Rights Employment 2014-01-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-07
Termination Date 2014-04-08
Section 1981
Sub Section CV
Status Terminated

Parties

Name BARRY
Role Plaintiff
Name OTG MANAGEMENT, INC.
Role Defendant
0800704 Fair Labor Standards Act 2008-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-19
Termination Date 2008-09-02
Date Issue Joined 2008-03-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name OTG MANAGEMENT, INC.
Role Defendant
Name BECKMAN
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State