Name: | THORNBURG MORTGAGE ADVISORY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 26 Dec 2008 |
Entity Number: | 3322881 |
ZIP code: | 78501 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 WASHINGTON AVE, SUITE 201, SANTA FE, NM, United States, 78501 |
Principal Address: | 150 WASHINGTON AVE, STE 201, SANTA FE, NM, United States, 87501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WASHINGTON AVE, SUITE 201, SANTA FE, NM, United States, 78501 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARRETT THORNBURG | Chief Executive Officer | 150 WASHINGTON AVE, STE 201, SANTA FE, NM, United States, 87501 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-21 | 2008-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-02-21 | 2008-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081226000564 | 2008-12-26 | SURRENDER OF AUTHORITY | 2008-12-26 |
080508002900 | 2008-05-08 | BIENNIAL STATEMENT | 2008-02-01 |
060221000234 | 2006-02-21 | APPLICATION OF AUTHORITY | 2006-02-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State