Name: | NATIONWIDE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1956 (69 years ago) |
Entity Number: | 109574 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, United States, 10017 |
Principal Address: | 6 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT FISHER | Chief Executive Officer | 6 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONWIDE MANAGEMENT CORP. | DOS Process Agent | 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
31FI0157969 | CORPORATE BROKER | 2025-11-21 |
109940196 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-11-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000 |
2018-10-03 | 2020-10-01 | Address | 6 EAST 46TH STREET, SUITE 400, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-10-05 | 2018-10-03 | Address | 6 EAST 46TH STREET, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-14 | 2016-10-05 | Address | 6 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-11-07 | 1961-01-31 | Name | NATIONWIDE HOTELS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062540 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003006744 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161005006603 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141022006435 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121011006247 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State