Search icon

NATIONWIDE

Company Details

Name: NATIONWIDE
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2004 (21 years ago)
Entity Number: 3092417
ZIP code: 07481
County: Albany
Place of Formation: Delaware
Foreign Legal Name: NATIONWIDE COMMUNICATIONS LLC
Fictitious Name: NATIONWIDE
Address: PO BOX 175, WYCKOFF, NJ, United States, 07481

DOS Process Agent

Name Role Address
NATIONWIDE COMMUNICATIONS LLC DOS Process Agent PO BOX 175, WYCKOFF, NJ, United States, 07481

History

Start date End date Type Value
2012-08-30 2014-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-08-19 2012-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140912006121 2014-09-12 BIENNIAL STATEMENT 2014-08-01
120830002169 2012-08-30 BIENNIAL STATEMENT 2012-08-01
080822002193 2008-08-22 BIENNIAL STATEMENT 2008-08-01
061012002008 2006-10-12 BIENNIAL STATEMENT 2006-08-01
041105000260 2004-11-05 AFFIDAVIT OF PUBLICATION 2004-11-05

Court Cases

Court Case Summary

Filing Date:
2000-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
NATIONWIDE
Party Role:
Plaintiff
Party Name:
COOPER
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NATIONWIDE
Party Role:
Plaintiff
Party Name:
HONECK
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-04-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NATIONWIDE
Party Role:
Plaintiff
Party Name:
KUWIK,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State