Name: | NATIONWIDE LONG DISTANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2006 (19 years ago) |
Entity Number: | 3348163 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Nevada |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805, ALBANY, NY, United States, 12260 |
Principal Address: | 2000 TOWN CENTER,STE 1900, SOUTHFIELD, MI, United States, 48075 |
Name | Role | Address |
---|---|---|
BELINDA TIBBITTS | Chief Executive Officer | 2000 TOWN CENTER, STE 1900, SOUTHFIELD, MI, United States, 48075 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 2000 TOWN CENTER, STE 1900, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2023-10-25 | Address | 2000 TOWN CENTER, STE 1900, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer) |
2018-04-03 | 2020-04-02 | Address | 2000 TOWN CENTER, STE 1900, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2020-04-02 | Address | 2000 TOWN CENTER,STE 1900, SOUTHFIELD, MI, 48081, USA (Type of address: Principal Executive Office) |
2014-04-01 | 2023-10-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025001471 | 2023-10-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-10-19 |
220601003675 | 2022-06-01 | BIENNIAL STATEMENT | 2022-04-01 |
200402060914 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180403006511 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160407006132 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State