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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY H. YABLUN | Chief Executive Officer | 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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 |
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 |
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) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1602052 | Fair Labor Standards Act | 2016-03-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH, |
Role | Plaintiff |
Name | OTG MANAGEMENT, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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