Search icon

THRIVENT FINANCIAL LIFELONG RESOURCES INC.

Branch

Company Details

Name: THRIVENT FINANCIAL LIFELONG RESOURCES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2007 (17 years ago)
Date of dissolution: 01 Mar 2013
Branch of: THRIVENT FINANCIAL LIFELONG RESOURCES INC., Minnesota (Company Number a5851599-b7d4-e011-a886-001ec94ffe7f)
Entity Number: 3609320
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 625 4TH AVE S, MINNEAPOLIS, MN, United States, 55415

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM B MCKINNEY Chief Executive Officer 625 4TH AVE S, MINNEAPOLIS, MN, United States, 55415

History

Start date End date Type Value
2009-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-26 2009-09-16 Address 625 FOURTH AVENUE SOUTH, MINNEAPOLIS, MN, 55415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48882 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130301000102 2013-03-01 CERTIFICATE OF TERMINATION 2013-03-01
120113002616 2012-01-13 BIENNIAL STATEMENT 2011-12-01
090916000835 2009-09-16 CERTIFICATE OF CHANGE 2009-09-16
071226000538 2007-12-26 APPLICATION OF AUTHORITY 2007-12-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State