Search icon

DAC PARTNERS INC.

Company Details

Name: DAC PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4352862
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5036 JERICHO TPKE., SUITE 300, COMMACK, NY, United States, 11725
Principal Address: 5036 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAC PARTNERS INC. DOS Process Agent 5036 JERICHO TPKE., SUITE 300, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY J. D'ACONTI Chief Executive Officer 5036 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2013-01-30 2021-01-04 Address 5036 JERICHO TPKE., SUITE 300, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063096 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060646 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170104006165 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150115006082 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130130000052 2013-01-30 CERTIFICATE OF INCORPORATION 2013-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86496756
Mark:
HOTELOFTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-01-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOTELOFTS

Goods And Services

For:
Hotel services
International Classes:
043 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State