North American Membership Group Inc.

Company ID F14000000273 Status Inactive
North American Membership Group Inc. was incorporated as a Foreign For-profit Corporation on January 21, 2014, with its office address at 915 Main Street Suite 2 Hopkins, MN 55373. It is registered with the Delaware Division of Corporations and is authorized to conduct business in Florida. Cogency Global Inc. serves as the registered agent. The company's leadership includes Mcnicol, Paul, Rindner, Steven and RUSSELL, Andy and three others. The company is currently inactive. The entity ceased operations on September 19, 2017, after being in business for 3 years, 7 months and 29 days.
Contact
Mail Address
915 Main Street Suite 2 Hopkins, MN 55373
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2025-07-24
Company Name
North American Membership Group Inc.
Company ID
F14000000273
Date of Registration
FEI/EIN Number
41-1951936
State
Delaware
Type
Foreign Profit Corporation
Office Address
915 Main Street Suite 2 Hopkins, MN 55373
Last Event
REVOKED FOR REGISTERED AGENT
Date of Dissolution
2017-09-19
Status
Inactive

Agent Information

Agent Name: Cogency Global Inc.
Address: 155 Office Plaza Drive Tallahassee, FL 32301 Registered Agent Resigned: 04/03/2017

Governing Persons

Title:
Senior Vice President, Secretary, Director
Address: 1270 Avenue Of The Americas 9th Floor New York, NY 10020
Title:
President - CSO - GC
Address: 1270 Avenue Of The Americas 9th Floor New York, NY 10020
Title:
Senior Vice President
Address: 1270 Avenue Of The Americas 9th Floor New York, NY 10020
Title:
Vice President - Controller
Address: 915 Main Street Suite 2 Hopkins, MN 55373
Title:
CEO, Chairman of the Board
Address: 1270 Avenue Of The Americas 9th Floor New York, NY 10020
Title:
COO
Address: 1270 Avenue Of The Americas 9th Floor New York, NY 10020

Latest Activity & Filing History

Latest Activity
timeline icon
Revoked for Registered Agent
2017-09-19
timeline icon
ANNUAL REPORT
2016-04-26
timeline icon
Reg. Agent Resignation
2016-04-04
timeline icon
ANNUAL REPORT
2015-04-30
timeline icon
Reg. Agent Change
2014-10-07

Documents

Filling Date
2017-09-19
Download
Description
Revoked for Registered Agent
Filling Date
2016-04-26
Download
Description
ANNUAL REPORT
Filling Date
2016-04-04
Download
Description
Reg. Agent Resignation
Filling Date
2015-04-30
Download
Description
ANNUAL REPORT
Filling Date
2014-10-07
Download
Description
Reg. Agent Change
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.