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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 NICOLLET MALL,, TPS-2672, MINNEAPOLIS, MN, United States, 55403 |
Name | Role | Address |
---|---|---|
TERRI SIMARD | Chief Executive Officer | 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403 |
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) |
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