TGT CAPITAL MANAGEMENT, INC.
Branch
Name: | TGT CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1992 (32 years ago) |
Branch of: | TGT CAPITAL MANAGEMENT, INC., Colorado (Company Number 19911064876) |
Entity Number: | 1687664 |
ZIP code: | 29482 |
County: | New York |
Place of Formation: | Colorado |
Address: | 2301 ATLANTIC AVE, SULLIVANS ISLAND, SC, United States, 29482 |
Name | Role | Address |
---|---|---|
TODD TURCHETTA | DOS Process Agent | 2301 ATLANTIC AVE, SULLIVANS ISLAND, SC, United States, 29482 |
Name | Role | Address |
---|---|---|
TODD TURCHETTA | Chief Executive Officer | 2301 ATLANTIC AVE, SULLIVANS ISLAND, SC, United States, 29482 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2020-12-10 | Address | 141 LOWER SHAD RD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2009-09-28 | 2020-12-10 | Address | 141 LOWER SHAD ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2009-09-28 | 2012-12-17 | Address | 153 E 53RD ST, STE 2600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-01-31 | 2009-09-28 | Address | 153 E 53RD ST, STE 2600, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2009-09-28 | Address | 153 E 53RD ST, STE 2600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060645 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
141201006150 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121217006370 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101214002519 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
090928002668 | 2009-09-28 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State