TARGEM TRANSLATIONS, INC.

Name: | TARGEM TRANSLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1996 (29 years ago) |
Entity Number: | 2033331 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 185 CLYMER ST, SUITE 302, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARGEM TRANSLATIONS, INC. | DOS Process Agent | 185 CLYMER ST, SUITE 302, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
WOLF MARKOWITZ | Chief Executive Officer | 185 CLYMER ST, SUITE 302, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-14 | 2020-05-04 | Address | 143 RODNEY ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-08-01 | 2020-05-04 | Address | 143 RODNEY STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2020-05-04 | Address | 143 RODNEY STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2014-08-01 | 2018-05-14 | Address | 143 RODNEY STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2002-05-13 | 2014-08-01 | Address | 143 RODNEY STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062360 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180514006497 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
140801006858 | 2014-08-01 | BIENNIAL STATEMENT | 2014-05-01 |
130513002050 | 2013-05-13 | BIENNIAL STATEMENT | 2012-05-01 |
130221000164 | 2013-02-21 | ANNULMENT OF DISSOLUTION | 2013-02-21 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State