NATIONAL MODEL UNITED NATIONS INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NATIONAL MODEL UNITED NATIONS INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Feb 1977 |
Business ALEI: | 0057598 |
Annual report due: | 14 Feb 2026 |
Business address: | 13570 GROVE DRIVE SUITE 294, MINNEAPOLIS, MN, 55311, United States |
Mailing address: | 13570 GROVE DRIVE SUITE 294, MINNEAPOLIS, MN, United States, 55311 |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Eaton | Director | 7533 Maplewood Dr, N Maple Grove, MN, 55311, United States | 23 Blackberry Rd, Trumbull, CT, 06611-3981, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Eric Cox | Officer | 1164 Blue Rider Ct, Benbrook, TX, 76126, United States | 1164 Blue Rider Ct, Benbrook, TX, 76126, United States |
Clarissa Estep | Officer | 232 Glory Dr, Kingwood, WV, 26537, United States | 232 Glory Dr, Kingwood, WV, 26537, United States |
Thera J. Watson | Officer | 803 Chestnut Pl NW, Atlanta, GA, 30314, United States | 803 Chestnut Pl NW, Atlanta, GA, 30314, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NATIONAL COLLEGIATE CONFERENCE ASSOCIATION INCORPORATED | NATIONAL MODEL UNITED NATIONS INC. | 2017-07-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012902122 | 2025-02-18 | - | Annual Report | Annual Report | - |
BF-0012045070 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011927034 | 2023-08-11 | 2023-08-11 | Merger | Certificate of Merger | - |
BF-0011085181 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010304716 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
BF-0010470547 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007065833 | 2021-01-18 | - | Annual Report | Annual Report | 2021 |
0006952017 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006944414 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006744898 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information