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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 OLD KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROGER SIMONEAU | Chief Executive Officer | 42 OLD KARNER ROAD, ALBANY, NY, United States, 12205 |
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) |
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