Search icon

DGT HOLDINGS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 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
JACK L. HOWARD Chief Executive Officer 590 MADISON AVENUE, 32 FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

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.

CIK number:
0000027748
Phone:
212-520-2300

Latest Filings

Form type:
3
File number:
001-04987
Filing date:
2016-04-07
File:
Form type:
4
File number:
001-02394
Filing date:
2014-09-12
File:
Form type:
4
Filing date:
2013-04-09
File:
Form type:
SC 13D/A
File number:
005-36626
Filing date:
2013-04-09
File:
Form type:
15-12G
File number:
000-03319
Filing date:
2013-03-07
File:

History

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)

Filings

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