Search icon

D.T.G., LTD.

Company Details

Name: D.T.G., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1983 (42 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 836105
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBIN & RICHMAN, ESQS. DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1320094 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A971501-4 1983-04-19 CERTIFICATE OF INCORPORATION 1983-04-19

Court Cases

Court Case Summary

Filing Date:
1995-04-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
D.T.G., LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-17
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOSQUADRO
Party Role:
Plaintiff
Party Name:
D.T.G., LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TILE
Party Role:
Plaintiff
Party Name:
D.T.G., LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State