TARGET INTERMODAL SYSTEMS, INC.
Headquarter
Name: | TARGET INTERMODAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1985 (40 years ago) |
Entity Number: | 1037814 |
ZIP code: | 10474 |
County: | Nassau |
Place of Formation: | New York |
Address: | 348A N Y C TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL KAZAN | Chief Executive Officer | 348A N Y C TERMINAL MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348A N Y C TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 33A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 348A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-16 | 2024-06-13 | Address | 33A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2024-06-13 | Address | 33A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003056 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
191122060162 | 2019-11-22 | BIENNIAL STATEMENT | 2019-11-01 |
171116006342 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
151105006297 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131112006457 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State