Name: | DGT HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1954 (71 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 95639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 590 MADISON AVENUE, 32 FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JACK L. HOWARD | Chief Executive Officer | 590 MADISON AVENUE, 32 FLOOR, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-04 | 2020-01-29 | Address | 590 MADISON AVENUE, 32 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-10-07 | 2016-10-04 | Address | 61 E. MAIN ST., STE. B, LOS GATOS, CA, 95030, USA (Type of address: Principal Executive Office) |
2015-10-07 | 2016-10-04 | Address | 61 E. MAIN ST., STE. B, LOS GATOS, CA, 95030, USA (Type of address: Chief Executive Officer) |
2013-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001003730 | 2021-10-01 | CERTIFICATE OF MERGER | 2021-10-01 |
200129060207 | 2020-01-29 | BIENNIAL STATEMENT | 2018-10-01 |
SR-1362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161004006420 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State