NATIONWIDE ADVISORY SERVICES

Name: | NATIONWIDE ADVISORY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1965 (60 years ago) |
Date of dissolution: | 25 Sep 2008 |
Entity Number: | 188167 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | NATIONWIDE SECURITIES, INC. |
Fictitious Name: | NATIONWIDE ADVISORY SERVICES |
Principal Address: | 5525 PARKCENTER CIRCLE, DUBLIN, OH, United States, 43017 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LANCE A REIHL | Chief Executive Officer | 300 CONTINENTAL DR, NEWARK, DE, United States, 19713 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-10 | 2005-06-29 | Address | 5475 RINGS RD / SUITE 475, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2005-06-29 | Address | NATIONWIDE ADVISORY SERVICES, 5475 RINKS RD / SUITE 410, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2002-04-25 | Name | NATIONWIDE SECURITIES, INC. |
2002-02-19 | 2003-06-10 | Address | 1 NATIONWIDE PLAZA, COLUMBUS, OH, 43216, USA (Type of address: Chief Executive Officer) |
1997-06-27 | 2002-02-19 | Address | 1 NATIONWIDE PLAZA, COLUMBUS, OH, 43216, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140512034 | 2014-05-12 | ASSUMED NAME CORP INITIAL FILING | 2014-05-12 |
080925000541 | 2008-09-25 | CERTIFICATE OF TERMINATION | 2008-09-25 |
050629002496 | 2005-06-29 | BIENNIAL STATEMENT | 2005-06-01 |
030610002573 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
020425000057 | 2002-04-25 | CERTIFICATE OF AMENDMENT | 2002-04-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State