Name: | NATIONWIDE RSA SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1991 (33 years ago) |
Date of dissolution: | 22 Jun 1992 |
Entity Number: | 1590898 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATT: EDWARD R. MANDELL, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREENBERG, TRAURIG, HOFFMAN, LIPOFF, ROSEN & QUENTEL | DOS Process Agent | ATT: EDWARD R. MANDELL, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-22 | 1992-08-20 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1991-11-20 | 1992-06-22 | Address | C/O MANDELL & ZAROFF, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Registered Agent) |
1991-11-20 | 1992-06-22 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920820000071 | 1992-08-20 | CERTIFICATE OF CHANGE | 1992-08-20 |
920622000114 | 1992-06-22 | SURRENDER OF AUTHORITY | 1992-06-22 |
911120000287 | 1991-11-20 | APPLICATION OF AUTHORITY | 1991-11-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State