TARGETED TRAINING, INC.

Name: | TARGETED TRAINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1992 (33 years ago) |
Date of dissolution: | 17 Aug 1999 |
Entity Number: | 1637324 |
ZIP code: | 60002 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1375 HERON DR, ANTIOCH, IL, United States, 60002 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 HERON DR, ANTIOCH, IL, United States, 60002 |
Name | Role | Address |
---|---|---|
WALT WENSEL | Chief Executive Officer | 1375 HERON DR, ANTIOCH, IL, United States, 60002 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 1998-06-10 | Address | 214 SHUART AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1998-06-10 | Address | 214 SHUART AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1998-06-10 | Address | 214 SHUART AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1992-05-18 | 1993-06-30 | Address | 336 NORTH MIDLER AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990817000406 | 1999-08-17 | CERTIFICATE OF DISSOLUTION | 1999-08-17 |
980610002567 | 1998-06-10 | BIENNIAL STATEMENT | 1998-05-01 |
960523002380 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
930630002195 | 1993-06-30 | BIENNIAL STATEMENT | 1993-05-01 |
920518000309 | 1992-05-18 | CERTIFICATE OF INCORPORATION | 1992-05-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State