Search icon

TARGET MEDIA GRAPHICS, INC.

Company Details

Name: TARGET MEDIA GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1226943
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 42 OLD KARNER ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 OLD KARNER ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROGER SIMONEAU Chief Executive Officer 42 OLD KARNER ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1989-10-10 1993-04-22 Address &MEALEY TERENCE J DEVIN, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1988-01-14 1989-10-10 Address BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1616689 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
940125002473 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930422002483 1993-04-22 BIENNIAL STATEMENT 1993-01-01
C063334-4 1989-10-10 CERTIFICATE OF AMENDMENT 1989-10-10
B590617-4 1988-01-14 CERTIFICATE OF INCORPORATION 1988-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State