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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
E. GARRETT BEWKES, JR. | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% DIANNE E. O'DONNELL, ESQ. | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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