Company Details
Name: |
NAMD INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
11 May 1995 (30 years ago)
|
Business ID: |
704445 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
455 85TH AVE NWMINNEAOLIS, MN 55433 |
Director
Name |
Role |
Address |
JOHN A H BUSH
|
Director
|
140 FALLINGBROOK RD MIN 2T6, SCARBOROUGH, ON
|
Secretary
Name |
Role |
Address |
JOHN A H BUSH
|
Secretary
|
140 FALLINGBROOK RD MIN 2T6, SCARBOROUGH, ON
|
Vice President
Name |
Role |
Address |
MICHAEL H GOLDBERG
|
Vice President
|
8 BLACK OAK ROAD, NORTH OAKS, MN 55127
|
President
Name |
Role |
Address |
HARRISON P JONES
|
President
|
12160 UPPER HEATHER AVE N, HUGO, MN 55038
|
Treasurer
Name |
Role |
Address |
DAVID O CAGLE
|
Treasurer
|
7779 N SHORE CR, FOREST LAKE, MN 55025
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-01-21
|
Amendment
|
Withdrawal
|
Filed
|
2002-03-15
|
Withdrawal
|
Notice to Dissolve/Revoke
|
Filed
|
2001-11-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-11-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2001-07-12
|
Amendment
|
Annual Report
|
Filed
|
2000-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1998-05-04
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-22
|
Annual Report
|
Name Reservation Form
|
Filed
|
1995-05-11
|
Name Reservation
|
Date of last update: 19 Mar 2025
Sources:
Mississippi Secretary of State