DF INSTITUTE, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW TEMTE | Chief Executive Officer | 30 SOUTH WACKER, CHICAGO, IL, United States, 60606 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State