Search icon

DG MANAGEMENT GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
DG MANAGEMENT GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARCO GUIDO Chief Executive Officer 106 LANGTREE VILLAGE DRIVE, SUITE 301, MOORESVILLE, NC, United States, 28117

History

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)

Filings

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