Search icon

NORTH AMERICAN MEDIA GROUP, INC.

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Seni

Name Role Address
MCNICOL PAUL Seni 1270 Avenue of Americas, NEW YORK, NY, 10020

Chief Strategy Officer

Name Role Address
Rindner Steven Chief Strategy Officer 1270 Avenue of the Americas, New York, NY, 10020

Vice President

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

Chief Executive Officer

Name Role Address
Heckman James C Chief Executive Officer 1270 Avenue of the Americas, New York, NY, 10020

President

Name Role Address
Stuntz, Jr. Mayo S President 1270 Avenue of the Americas, New York, NY, 10020

Events

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

Documents

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