Name: | TARGA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1990 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1485958 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 704, 1790 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 30000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 704, 1790 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-18 | 1994-10-18 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
1994-10-18 | 1994-10-18 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.001 |
1991-06-25 | 1994-01-24 | Name | TARGA FILM CORPORATION |
1991-01-11 | 1994-10-18 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
1991-01-11 | 1991-01-11 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
1991-01-11 | 1991-01-11 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
1991-01-11 | 1994-10-18 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
1990-11-02 | 1991-06-25 | Name | TARGA FILM CORP. |
1990-11-02 | 1991-01-11 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1400821 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
941018000354 | 1994-10-18 | CERTIFICATE OF AMENDMENT | 1994-10-18 |
940124000403 | 1994-01-24 | CERTIFICATE OF AMENDMENT | 1994-01-24 |
920429000362 | 1992-04-29 | CERTIFICATE OF CORRECTION | 1992-04-29 |
910625000039 | 1991-06-25 | CERTIFICATE OF AMENDMENT | 1991-06-25 |
910111000319 | 1991-01-11 | CERTIFICATE OF AMENDMENT | 1991-01-11 |
901102000226 | 1990-11-02 | CERTIFICATE OF INCORPORATION | 1990-11-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State