Search icon

TMG FINANCIAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. POWERS Chief Executive Officer 7745 OFFICE PLAZA DRIVE NORTH, SUITE 170, WEST DES MOINES, IA, United States, 50266

History

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)

Filings

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