DTL GROUP, INC.

Name: | DTL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2008 (17 years ago) |
Entity Number: | 3622836 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 SKYLINE TERRACE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DTL GROUP, INC. | DOS Process Agent | 2 SKYLINE TERRACE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
DANIEL LERER | Chief Executive Officer | 2 SKYLINE TERRACE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 2 SKYLINE TERRACE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2017-02-10 | 2023-10-23 | Address | 2 SKYLINE TERRACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2017-02-10 | 2023-10-23 | Address | 2 SKYLINE TERRACE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2011-12-20 | 2017-02-10 | Address | 770 OCEAN PKWY #6K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2011-12-20 | 2017-02-10 | Address | 770 OCEAN PKWY #6K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023002933 | 2023-10-23 | BIENNIAL STATEMENT | 2022-01-01 |
180103006439 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170210006225 | 2017-02-10 | BIENNIAL STATEMENT | 2016-01-01 |
120127002166 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
111220003311 | 2011-12-20 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State