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
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | Chief Executive Officer | 1105 PARK AVENUE #6A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 PARK AVENUE #6A, NEW YORK, NY, United States, 10128 |
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) |
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