Search icon

DCG HOLDCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DCG HOLDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2007 (18 years ago)
Date of dissolution: 02 Jan 2018
Entity Number: 3558686
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 636 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DCG HOLDCO, INC. DOS Process Agent 636 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARRY SILBERT Chief Executive Officer 636 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-05-11 2017-08-07 Address ATTN: SIMCHA WURTZEL, 636 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-14 2017-08-07 Address 636 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-08-14 2017-08-07 Address 636 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-08-14 2016-05-11 Address 636 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-08 2013-08-14 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180102000080 2018-01-02 CERTIFICATE OF TERMINATION 2018-01-02
170807006494 2017-08-07 BIENNIAL STATEMENT 2017-08-01
160511000693 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
151030000265 2015-10-30 CERTIFICATE OF AMENDMENT 2015-10-30
150803007277 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State