Name: | NATIONWIDE BIWEEKLY ADMINISTRATION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2004 (21 years ago) |
Authority Date: | 14 Jul 2004 (21 years ago) |
Last Annual Report: | 19 Jun 2018 (7 years ago) |
Organization Number: | 0590396 |
Principal Office: | 855 LOWER BELLBROOK ROAD, XENIA, OH 45385 |
Place of Formation: | OHIO |
Name | Role |
---|---|
DANIEL S LIPSKY | Secretary |
Name | Role |
---|---|
DANIEL S LIPSKY | Treasurer |
Name | Role |
---|---|
DANIEL S LIPSKY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DANIEL S LIPSKY | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC91755 | Money Transmitter | Closed - Surrendered License | - | - | - | - | 855 Lower Bellbrook RoadXenia , OH 45385 |
Name | Action |
---|---|
NATIONWIDE BI-WEEKLY ADMINISTRATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STANDARD PAYMENT PROCESSING | Inactive | 2020-11-05 |
SYNERGISTIC PAYMENT PROCESSING | Inactive | 2020-11-05 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-28 |
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-28 |
Certificate of Assumed Name | 2015-11-05 |
Certificate of Assumed Name | 2015-11-05 |
Annual Report | 2015-05-28 |
Annual Report | 2014-06-06 |
Annual Report | 2013-06-28 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2682713 | 2017-09-23 | Trouble during payment process | Mortgage | |||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State