Search icon

NATIONWIDE ADVISORY SERVICES

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LANCE A REIHL Chief Executive Officer 300 CONTINENTAL DR, NEWARK, DE, United States, 19713

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State