Name: | GWG Broker Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 29 Apr 2008 (17 years ago) |
Business ID: | 931146 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 220 SOUTH SIXTH STREET, SUITE 1200MINNEAPOLIS, MN 55402 |
Fictitious names: |
Capital Markets Advantage, LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Ryan Kaplan | Member | 60 South Sixth Street, Suite 950, Minneapolis, MN 55402 |
Name | Role | Address |
---|---|---|
Steven F Sabes | Manager | 220 SOUTH SIXTH STREET, SUITE 1200, MINNEAPOLIS, MN 55402 |
Name | Role | Address |
---|---|---|
Steven F Sabes | President | 220 SOUTH SIXTH STREET, SUITE 1200, MINNEAPOLIS, MN 55402 |
Name | Role | Address |
---|---|---|
Steven F Sabes | Secretary | 220 SOUTH SIXTH STREET, SUITE 1200, MINNEAPOLIS, MN 55402 |
Name | Role | Address |
---|---|---|
Jon L Gangelhoff | Treasurer | 220 SOUTH SIXTH STREET, SUITE 1200, MINNEAPOLIS, MN 55402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2011-12-27 | Amendment |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-09-09 | Annual Report LLC |
Amendment Form | Filed | 2009-01-09 | Amendment |
Amendment Form | Filed | 2008-11-19 | Amendment |
Amendment Form | Filed | 2008-08-28 | Amendment |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State