Name: | Nationwide Retirement Solutions Insurance Agency,Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Nov 1986 (38 years ago) |
Date of Dissolution: | 26 Apr 2018 (7 years ago) |
Date of Status Change: | 26 Apr 2018 (7 years ago) |
Identification Number: | 000040781 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA |
Mailing Address: | NATIONWIDE CORPORATE SECRETARY 1-38-401 ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA |
Purpose: | THE CORPORATION MARKETS AND ADMINISTERS DEFERRED COMPENSATION PLANS FOR PUBLIC EMPLOYESS. |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Fictitious names: |
PEBSCO of Rhode Island, Inc. (trading name, 1986-11-21 - ) |
Historical names: |
PEBSCO of Massachusetts Insurance Agency, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN L. CARTER | PRESIDENT | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
TIMOTHY G. FROMMEYER | TREASURER | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
ROBERT W. HORNER, III | SECRETARY | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
TIMOTHY G. FROMMEYER | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
JOHN L. CARTER | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-12-24 | PEBSCO of Massachusetts Insurance Agency, Inc. | Nationwide Retirement Solutions Insurance Agency,Inc. |
Number | Name | File Date |
---|---|---|
201862859160 | Application for Certificate of Withdrawal | 2018-04-26 |
201859112090 | Annual Report | 2018-02-26 |
201734853300 | Annual Report | 2017-02-27 |
201692742500 | Annual Report | 2016-02-20 |
201555951740 | Annual Report | 2015-02-27 |
201433940130 | Annual Report | 2014-01-23 |
201433777420 | Statement of Change of Registered/Resident Agent | 2014-01-22 |
201323904730 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311982580 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310542910 | Annual Report | 2013-01-30 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State