Name: | Carlson Marketing Worldwide, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 24 Nov 1969 (55 years ago) |
Business ID: | 404317 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 1405 Xenium Lane NorthPlymouth, MN 55441 |
Historical names: |
CARLSON MARKETING GROUP, INC. |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Wanda K. Cahill | Secretary | 1405 Xenium Lane North, Plymouth, MN 55441 |
Name | Role | Address |
---|---|---|
Jeffrey A. Balagna | Director | 1405 Xenium Lane North, Plymouth, MN 55441 |
Name | Role | Address |
---|---|---|
Jeffrey A. Balagna | President | 1405 Xenium Lane North, Plymouth, MN 55441 |
Name | Role | Address |
---|---|---|
Timothy J. Martin | Vice President | 1405 Xenium Lane North, Plymouth, MN 55441 |
Name | Role | Address |
---|---|---|
Mary Holmes | Treasurer | 1405 Xenium Lane North, Plymouth, MN 55441 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Withdrawal | Filed | 2010-04-15 | Withdrawal |
Annual Report | Filed | 2010-04-08 | Annual Report |
Annual Report | Filed | 2009-03-26 | Annual Report |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-03-30 | Annual Report |
Annual Report | Filed | 2006-03-27 | Annual Report |
Amendment Form | Filed | 2006-02-27 | Amendment |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State