Name: | TMG FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 09 Feb 2022 |
Entity Number: | 3616479 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7745 OFFICE PLAZA DRIVE NORTH, SUITE 170, WEST DES MOINES, IA, United States, 50266 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. POWERS | Chief Executive Officer | 7745 OFFICE PLAZA DRIVE NORTH, SUITE 170, WEST DES MOINES, IA, United States, 50266 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2022-02-09 | Address | 7745 OFFICE PLAZA DRIVE NORTH, SUITE 170, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer) |
2016-12-12 | 2020-01-03 | Address | 1500 NW 118TH STREET, DES MOINES, IA, 50325, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2016-12-12 | Address | 1500 NW 118TH STREET, DES MOINES, IA, 50325, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2020-01-03 | Address | 1500 NW 118TH STREET, DES MOINES, IA, 50325, USA (Type of address: Principal Executive Office) |
2008-01-11 | 2022-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209002482 | 2022-02-08 | CERTIFICATE OF TERMINATION | 2022-02-08 |
200103062449 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006581 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161212002015 | 2016-12-12 | BIENNIAL STATEMENT | 2016-01-01 |
091230002418 | 2009-12-30 | BIENNIAL STATEMENT | 2010-01-01 |
080111000536 | 2008-01-11 | APPLICATION OF AUTHORITY | 2008-01-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State