Name: | NATIONWIDE BETTER HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2810051 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 300 CLUBHOUSE RD, STE 100, HUNT VALLEY, MD, United States, 21031 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TERRI L HILLSE | Chief Executive Officer | ONE NATIONWIDE PLAZA, COLUMBUSLEY, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2010-09-14 | Address | 300 CLUBHOUSE RD, STE 100, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933357 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100914002357 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
100205000180 | 2010-02-05 | CERTIFICATE OF AMENDMENT | 2010-02-05 |
080908002464 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
041029002877 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020910000746 | 2002-09-10 | APPLICATION OF AUTHORITY | 2002-09-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State