DQF, INC.
Branch
Name: | DQF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1977 (48 years ago) |
Date of dissolution: | 17 Jul 2024 |
Branch of: | DQF, INC., Minnesota (Company Number 25ec0a9a-a5d4-e011-a886-001ec94ffe7f) |
Entity Number: | 449488 |
ZIP code: | 55439 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 8331 norman center drive, 8000 tower suite 700, MINNEAPOLIS, MN, United States, 55439 |
Principal Address: | 8331 NORMAN CENTER DRIVE, 8000 TOWER 7TH FLOOR, MINNEAPOLIS, MN, United States, 55437 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TROY BADER | Chief Executive Officer | 8331 NORMAN CENTER DRIVE, 8000 TOWER 7TH FLOOR, MINNEAPOLIS, MN, United States, 55437 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 8331 norman center drive, 8000 tower suite 700, MINNEAPOLIS, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 8331 NORMAN CENTER DRIVE, 8000 TOWER 7TH FLOOR, MINNEAPOLIS, MN, 55437, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-28 | 2024-07-17 | Address | 8331 NORMAN CENTER DRIVE, 8000 TOWER 7TH FLOOR, MINNEAPOLIS, MN, 55437, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 8331 NORMAN CENTER DRIVE, 8000 TOWER 7TH FLOOR, MINNEAPOLIS, MN, 55437, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717003008 | 2024-07-17 | SURRENDER OF AUTHORITY | 2024-07-17 |
230928004184 | 2023-09-28 | BIENNIAL STATEMENT | 2023-09-01 |
210903001086 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190903060809 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-7160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State