Name: | NATIONWIDE ADVANTAGE MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2003 (22 years ago) |
Date of dissolution: | 07 Nov 2022 |
Entity Number: | 2869777 |
ZIP code: | 43215 |
County: | Saratoga |
Place of Formation: | Iowa |
Address: | frap solutions, COLUMBUS, OH, United States, 43215 |
Principal Address: | 1100 LOCUST ST, DEPT 2009, DES MOINES, IA, United States, 50391 |
Name | Role | Address |
---|---|---|
one nationwide blvd. | DOS Process Agent | frap solutions, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
KLAUS K. DIEM | Chief Executive Officer | 1 NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-22 | 2022-11-08 | Address | 1 NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2015-02-12 | 2021-02-22 | Address | 1 NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2022-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-30 | 2022-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-06 | 2015-02-12 | Address | 1100 LOCUST ST, DEPT 2009, DES MOINES, IA, 50391, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108001714 | 2022-11-07 | SURRENDER OF AUTHORITY | 2022-11-07 |
210222060473 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190204060484 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170202006692 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150212006160 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State