Search icon

DA INTERNATIONAL LTD.

Company Details

Name: DA INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1988 (37 years ago)
Date of dissolution: 14 May 2014
Entity Number: 1305989
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1098 WESTWOOD RD., HEWLETT, NY, United States, 11557
Address: 110 E 57TH ST, STE 6E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN PERELMAN Chief Executive Officer 1098 WESTWOOD RD., HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
STEVEN KAMERMAN ESQ, PC DOS Process Agent 110 E 57TH ST, STE 6E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-11-10 2004-12-29 Address 509 MADISON AVE., SUITE 1114, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-24 2000-11-10 Address 30 EAST 65TH ST, STE 10C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-12-02 1999-05-24 Address 888 7TH AVE, NEW YORK, NY, 10106, 4499, USA (Type of address: Service of Process)
1993-11-30 2000-11-10 Address 100 MERRICK ROAD, SUITE 208W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-11-30 2000-11-10 Address 100 MERRICK ROAD, SUITE 208W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514000198 2014-05-14 CERTIFICATE OF DISSOLUTION 2014-05-14
121126006399 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101119002217 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081209003019 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061208002758 2006-12-08 BIENNIAL STATEMENT 2006-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State