Entity Name: | NORTH AMERICAN MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Nov 2007 (17 years ago) |
Date of dissolution: | 19 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 19 Sep 2017 (7 years ago) |
Document Number: | F07000005858 |
FEI/EIN Number | 411967698 |
Address: | 915 Main Street, Hopkins, MN, 55373, US |
Mail Address: | 915 Main Street, Hopkins, MN, 55373, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
MCNICOL PAUL | Seni | 1270 Avenue of Americas, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
Rindner Steven | Chief Strategy Officer | 1270 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Aarsvold Cheryl | Vice President | 915 Main Street, Hopkins, MN, 55373 |
Chen Katherine | Vice President | 1270 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Heckman James C | Chief Executive Officer | 1270 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Stuntz, Jr. Mayo S | President | 1270 Avenue of the Americas, New York, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2017-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 915 Main Street, Suite 2, Hopkins, MN 55373 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 915 Main Street, Suite 2, Hopkins, MN 55373 | No data |
Name | Date |
---|---|
Revoked for Registered Agent | 2017-09-19 |
Reg. Agent Resignation | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Reg. Agent Change | 2014-10-07 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-07-17 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State