Name: | NATIONWIDE SALES & SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1992 (33 years ago) |
Entity Number: | 1678912 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 215 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GENOA | Chief Executive Officer | 12 ESSINGTON LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
NATIONWIDE SALES & SERVICE INC. | DOS Process Agent | 215 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2021-05-26 | Address | 303 SMITH STREET SUITE 4, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-11-13 | 2007-04-10 | Address | 55 LAMAR STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2006-11-13 | 2021-05-26 | Address | 55 LAMAR STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1996-12-09 | 2006-11-13 | Address | 55 LAMAR STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1996-12-09 | 2006-11-13 | Address | 55 LAMAR STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526060219 | 2021-05-26 | BIENNIAL STATEMENT | 2018-11-01 |
070410000192 | 2007-04-10 | CERTIFICATE OF CHANGE | 2007-04-10 |
061113002024 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041222002001 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
021025002055 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State