Search icon

TARGET STORES OF MINNESOTA

Company Details

Name: TARGET STORES OF MINNESOTA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1986 (39 years ago)
Date of dissolution: 04 Mar 2011
Entity Number: 1054369
ZIP code: 55403
County: New York
Place of Formation: Minnesota
Foreign Legal Name: TARGET STORES, INC.
Fictitious Name: TARGET STORES OF MINNESOTA
Address: 1000 NICOLLET MALL,, TPS-2672, MINNEAPOLIS, MN, United States, 55403
Principal Address: 1000 NICOLLET MALL, TPN-0945, MINNEAPOLIS, MN, United States, 55403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 NICOLLET MALL,, TPS-2672, MINNEAPOLIS, MN, United States, 55403

Chief Executive Officer

Name Role Address
TERRI SIMARD Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2002-02-01 2004-03-15 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2000-02-28 2002-02-01 Address 777 NICOLLET MALL #1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)
2000-02-28 2002-02-01 Address 777 NICOLLET MALL, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1999-09-22 2011-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2011-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-10 2000-02-28 Address 777 NICOLLET MALL, 1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)
1998-02-10 2000-02-28 Address 777 NICOLLET MALL, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-02-10 Address 777 NICOLLET MALL, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-02-10 Address 777 NICOLLET MALL #1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)
1986-01-30 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110304000649 2011-03-04 SURRENDER OF AUTHORITY 2011-03-04
100129002137 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080214002828 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060301002993 2006-03-01 BIENNIAL STATEMENT 2006-01-01
040315002196 2004-03-15 BIENNIAL STATEMENT 2004-01-01
020201002204 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000228002075 2000-02-28 BIENNIAL STATEMENT 2000-01-01
990922000888 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
980210002599 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940218002373 1994-02-18 BIENNIAL STATEMENT 1994-01-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State