Name: | DG MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2018 (7 years ago) |
Entity Number: | 5308023 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 106 Langtree Village Drive, Suite 301, Mooresville, NC, United States, 28117 |
Name | Role | Address |
---|---|---|
DG MANAGEMENT GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARCO GUIDO | Chief Executive Officer | 106 LANGTREE VILLAGE DRIVE, SUITE 301, MOORESVILLE, NC, United States, 28117 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 10130 PERIMETER PARKWAY, STE 200, CHARLOTTE, NC, 28216, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 106 LANGTREE VILLAGE DRIVE, SUITE 301, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2024-03-08 | Address | 10130 PERIMETER PARKWAY, STE 200, CHARLOTTE, NC, 28216, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308000522 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220304000298 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
200306060916 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180321000205 | 2018-03-21 | APPLICATION OF AUTHORITY | 2018-03-21 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State