Search icon

THOMPSON ADVISORY GROUP, INC.

Company Details

Name: THOMPSON ADVISORY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1999 (26 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 2424795
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1105 PARK AVENUE #6A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL THOMPSON Chief Executive Officer 1105 PARK AVENUE #6A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1105 PARK AVENUE #6A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2013-11-13 2022-08-01 Address 1105 PARK AVENUE #6A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-11-13 2022-08-01 Address 1105 PARK AVENUE #6A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-11-26 2013-11-13 Address 1105 PARK AVENUE / #6A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2007-11-26 2013-11-13 Address 1105 PARK AVENUE / #6A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-11-26 2013-11-13 Address 1105 PARK AVENUE / #6A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801004410 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
131113002274 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111219002047 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091130002054 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071126002210 2007-11-26 BIENNIAL STATEMENT 2007-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State