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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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: 16 Mar 2025

Sources: New York Secretary of State