Search icon

2002 TARGET TERM TRUST INC.

Company Details

Name: 2002 TARGET TERM TRUST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1992 (32 years ago)
Date of dissolution: 05 Nov 2003
Entity Number: 1688841
ZIP code: 10019
County: New York
Place of Formation: Maryland
Address: 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
E. GARRETT BEWKES, JR. Chief Executive Officer 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
% DIANNE E. O'DONNELL, ESQ. DOS Process Agent 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-22 1999-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-22 1994-02-14 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031105000085 2003-11-05 CERTIFICATE OF TERMINATION 2003-11-05
990121000419 1999-01-21 CERTIFICATE OF CHANGE 1999-01-21
940214002845 1994-02-14 BIENNIAL STATEMENT 1993-12-01
921222000188 1992-12-22 APPLICATION OF AUTHORITY 1992-12-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State