Name: | DA CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 26 Apr 2007 |
Entity Number: | 1927344 |
ZIP code: | 13135 |
County: | Wayne |
Place of Formation: | New York |
Address: | 2594 FALLEN TIMBER PATH, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD J BOUWENS | Chief Executive Officer | 2594 FALLEN TIMBER PATH, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2594 FALLEN TIMBER PATH, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-02 | 2003-06-02 | Address | 2739 CAMBIER RD, NEWARK, NY, 14513, 9770, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2003-06-02 | Address | 2739 CAMBIER RD, NEWARK, NY, 14513, 9770, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2003-06-02 | Address | 2739 CAMBIER RD, NEWARK, NY, 14513, 9770, USA (Type of address: Service of Process) |
1995-06-02 | 1997-06-02 | Address | 2739 CAMBIER ROAD, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070426000196 | 2007-04-26 | CERTIFICATE OF DISSOLUTION | 2007-04-26 |
050810002597 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030602002075 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010615002284 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990618002537 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
970602002882 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
950602000209 | 1995-06-02 | CERTIFICATE OF INCORPORATION | 1995-06-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State