Search icon

FGMC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AARON SAMPLES Chief Executive Officer 5800 TENNYSON PARKWAY, SUITE 450, PLANO, TX, United States, 75024

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State