Detail by Officer/Registered Agent Name
Foreign Profit Corporation
NCI OF MINNESOTA, INC.
Filing Information
843935
41-1293474
08/17/1979
MN
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/11/1991
NONE
Principal Address
Changed: 06/21/1989
14030 21ST AVE NORTH
MINNEAPOLIS, MN 55447
MINNEAPOLIS, MN 55447
Changed: 06/21/1989
Mailing Address
Changed: 06/21/1989
14030 21ST AVE NORTH
MINNEAPOLIS, MN 55447
MINNEAPOLIS, MN 55447
Changed: 06/21/1989
Registered Agent Name & Address
C T CORPORATION SYSTEM
8751 W. BROWARD BLVD.
***RESIGNED 01-22-92***
PLANTATION, FL 33324
***RESIGNED 01-22-92***
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title PTD
LEHR, HARVEY G.
Title D
TWIST, JULIUS G.
Title VDS
VOXLAND, DAVID L.
Title PTD
LEHR, HARVEY G.
14030 21ST AVE NORTH
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Title D
TWIST, JULIUS G.
14030 21ST AVE NORTH
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Title VDS
VOXLAND, DAVID L.
14030 21ST AVE N.
MINNEAPOLIS, MN
MINNEAPOLIS, MN
Annual Reports
Report Year | Filed Date |
1988 | 06/03/1988 |
1989 | 06/21/1989 |
1990 | 06/21/1990 |
Document Images
No images are available for this filing. |