Name: | TARGETED MARKETING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1993 (32 years ago) |
Date of dissolution: | 20 Dec 1996 |
Entity Number: | 1707418 |
ZIP code: | 02164 |
County: | New York |
Place of Formation: | Delaware |
Address: | 156 OAK STREET - FL 1, NEWTON, MA, United States, 02164 |
Principal Address: | 885 SECOND AVENUE, FLOOR 7TH, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BRETT MATTHEWS | Chief Executive Officer | 885 SECOND AVENUE, FLOOR 7TH, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 OAK STREET - FL 1, NEWTON, MA, United States, 02164 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 1996-12-20 | Address | 885 SECOND AVENUE, FLOOR 7TH, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-03-04 | 1994-04-21 | Address | 885 SECOND AVE., 7TH FLOOR, N.Y., NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961220000256 | 1996-12-20 | SURRENDER OF AUTHORITY | 1996-12-20 |
940421002616 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930304000076 | 1993-03-04 | APPLICATION OF AUTHORITY | 1993-03-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State