Name: | NATIONWIDE FINANCIAL GENERAL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1996 (29 years ago) |
Entity Number: | 2039878 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Pennsylvania |
Principal Address: | ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH N. ANIANO | Chief Executive Officer | ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-30 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-13 | 2024-06-21 | Address | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2010-06-11 | 2012-06-13 | Address | OEN NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003456 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220622001676 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200615060256 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180614006221 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
160624006162 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State