DA ACQUISITION CORP.

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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW BONZANI | Chief Executive Officer | 1114 6TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O IPG | DOS Process Agent | 18TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State