Name: | NATIONWIDE CAPITAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 2015 (10 years ago) |
Date of dissolution: | 24 Aug 2023 |
Entity Number: | 4754609 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 2950, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONWIDE CAPITAL GROUP LLC | DOS Process Agent | 99 WALL STREET, SUITE 2950, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2023-08-25 | Address | 99 WALL STREET, SUITE 2950, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-02 | 2020-10-06 | Address | 95 BRAHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2015-05-06 | 2018-01-02 | Address | 95 BRAHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825001363 | 2023-08-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-24 |
220202000340 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
201006000339 | 2020-10-06 | CERTIFICATE OF CHANGE | 2020-10-06 |
190528060365 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
180102006360 | 2018-01-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506010384 | 2015-05-06 | ARTICLES OF ORGANIZATION | 2015-05-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State