Search icon

DA CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HAROLD J BOUWENS Chief Executive Officer 2594 FALLEN TIMBER PATH, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2594 FALLEN TIMBER PATH, PHOENIX, NY, United States, 13135

History

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)

Filings

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