Search icon

DF INSTITUTE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DF INSTITUTE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1986 (39 years ago)
Date of dissolution: 20 May 2013
Branch of: DF INSTITUTE, INC., Illinois (Company Number LLC_01843796)
Entity Number: 1112507
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 332 FRONT STREET, LACROSSE, WI, United States, 54601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW TEMTE Chief Executive Officer 30 SOUTH WACKER, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2011-02-03 2012-09-04 Address 1015 WINDWARD RIDGE PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
2010-04-28 2011-02-03 Address 332 S FRONT STREET, SUITE 500, LA CROSSE, WI, 54601, USA (Type of address: Principal Executive Office)
2010-04-28 2012-09-04 Address 332 S FRONT STREET, SUITE 500, LA CROSSE, WI, 54601, USA (Type of address: Chief Executive Officer)
2006-11-27 2010-04-28 Address C/O KAPLAN INC, 888 SEVENTH AVEMIE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2006-11-27 2010-04-28 Address 30 S WACKER DRIVE / #2500, CHICAGO, IL, 60606, 7481, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-15524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130520000469 2013-05-20 CERTIFICATE OF TERMINATION 2013-05-20
120904006286 2012-09-04 BIENNIAL STATEMENT 2012-09-01
110203002801 2011-02-03 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State