Search icon

NA OPERATIONS GROUP, INC.

Headquarter

Company Details

Entity Name: NA OPERATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2011 (14 years ago)
Date of dissolution: 19 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Sep 2017 (7 years ago)
Document Number: P11000016038
FEI/EIN Number 274983901
Address: 915 Main Street, Hopkins, MN, 55373, US
Mail Address: 915 Main Street, Hopkins, MN, 55373, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NA OPERATIONS GROUP, INC., MINNESOTA 736d065b-97d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Exec

Name Role Address
Stuntz Mayo SJr. Exec 1270 Avenue of Americas, NEW YORK, NY, 10020

Seni

Name Role Address
MCNICOL PAUL Seni 1270 Avenue of Americas, NEW YORK, NY, 10020
Cutler Steven S Seni 1270 Avenue of the Americas, New York, NY, 10020

President

Name Role Address
Rindner Steven President 1270 Avenue of the Americas, New York, NY, 10020

Chief Executive Officer

Name Role Address
Heckman James CJr. Chief Executive 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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION 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
Admin. Diss. for Reg. 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 2012-02-08
Domestic Profit 2011-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State