FGMC

Name: | FGMC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 14 Nov 2024 |
Entity Number: | 2813211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | FIRST GUARANTY MORTGAGE CORPORATION |
Fictitious Name: | FGMC |
Principal Address: | 5800 TENNYSON PARKWAY, SUITE 450, PLANO, TX, United States, 75024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AARON SAMPLES | Chief Executive Officer | 5800 TENNYSON PARKWAY, SUITE 450, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 5800 TENNYSON PARKWAY, SUITE 450, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-12-04 | Address | 5800 TENNYSON PARKWAY, SUITE 450, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-13 | 2020-09-03 | Address | 5800 TENNYSON PARKWAY,, SUITE 450, PIANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000481 | 2024-11-14 | CERTIFICATE OF TERMINATION | 2024-11-14 |
220901000247 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200903061542 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
200113002017 | 2020-01-13 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
SR-88248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State