Search icon

DA ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DA ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2000 (25 years ago)
Date of dissolution: 05 Sep 2014
Entity Number: 2577155
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 18TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: THE INTERPUBLIC GROUP OF COS, 1114 6TH AVE 18 FL TAX DEPT, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW BONZANI Chief Executive Officer 1114 6TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O IPG DOS Process Agent 18TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-06-13 2012-12-03 Address 19TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-22 2012-12-03 Address 1114 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-01-20 2006-11-22 Address 1114 6TH AVE, 18TH FL TAX DEPT, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-11-05 2005-01-20 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-11-05 2005-01-20 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140905000417 2014-09-05 CERTIFICATE OF MERGER 2014-09-05
121203006416 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101207002200 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081113002315 2008-11-13 BIENNIAL STATEMENT 2008-11-01
080613000662 2008-06-13 CERTIFICATE OF CHANGE 2008-06-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State