Search icon

THOMSON ADVISORY GROUP INC.

Company Details

Entity Name: THOMSON ADVISORY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1991 (34 years ago)
Date of dissolution: 28 Apr 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 1998 (27 years ago)
Document Number: P32498
FEI/EIN Number 04-3092764
Address: 700 NEWPORT CENTER DR., SUITE 500, SHARON A. CHEEVER, NEWPORT BEACH, FL 92660
Mail Address: 700 NEWPORT CENTER DR., SUITE 500, SHARON A. CHEEVER, NEWPORT BEACH, FL 92660
Place of Formation: DELAWARE

Treasurer

Name Role Address
KHANH T. TRAN Treasurer 700 NEWPORT CENTER DR, NEWPORT BEACH, CA
GIRVAN, BRIAN J. Treasurer 97 BAY AVE., HUNTINGTON, NY

Vice President

Name Role Address
GIRVAN, BRIAN J. Vice President 97 BAY AVE., HUNTINGTON, NY
WIRTHLIN, R. LEE Vice President 700 NEWPORT CENTER DRIVE, NEWPORT BEACH, CA

Vice Chairman

Name Role Address
SMITH, IRWIN, F Vice Chairman ONE STATION PLACE, STAMFORD, CT

Director

Name Role Address
SMITH, IRWIN, F Director ONE STATION PLACE, STAMFORD, CT
MILLER, DONALD K. Director 40 E. 49TH STREET, NEW YORK, NY

President

Name Role Address
MILLER, DONALD K. President 40 E. 49TH STREET, NEW YORK, NY

Secretary

Name Role Address
SCHOTT, JR. N. Secretary 21 CHESTER RD, UPPER MONTCLAIR, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 700 NEWPORT CENTER DR., SUITE 500, SHARON A. CHEEVER, NEWPORT BEACH, FL 92660 No data
CHANGE OF MAILING ADDRESS 1995-05-01 700 NEWPORT CENTER DR., SUITE 500, SHARON A. CHEEVER, NEWPORT BEACH, FL 92660 No data

Documents

Name Date
Withdrawal 1998-04-28
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State