NATIONWIDE TFS, LLC

Name: | NATIONWIDE TFS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2008 (17 years ago) |
Entity Number: | 3661688 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2019-02-27 | 2024-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-12 | 2019-02-27 | Address | 500 NORTH BROADWAY, SUITE 240, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2014-05-07 | 2016-04-12 | Address | 26 COURT STREET STE 1002, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2008-04-22 | 2014-05-07 | Address | 26 COURT STREET STE 1104, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001810 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220430001357 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
200414060493 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
190313060817 | 2019-03-13 | BIENNIAL STATEMENT | 2018-04-01 |
190227000754 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State