Name: | NBS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2000 (25 years ago) |
Entity Number: | 2579422 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THEODORE STUCKEY | Chief Executive Officer | ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 1100 LOCUST STREET, DES MOINES, IA, 50391, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-05-22 | Address | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1100 LOCUST STREET, DES MOINES, IA, 50391, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001577 | 2025-05-21 | CERTIFICATE OF AMENDMENT | 2025-05-21 |
241202002388 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
201204061179 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
190128000012 | 2019-01-28 | CERTIFICATE OF AMENDMENT | 2019-01-28 |
181203007271 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State