Search icon

TARGET CONSULTANTS, INC.

Company Details

Name: TARGET CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1998 (27 years ago)
Entity Number: 2272331
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: PO BOX 156, GARDEN CITY, NY, United States, 11530
Principal Address: 1381 RICHMOND CT., E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A LAMB (PAYNE) Chief Executive Officer 1381 RICHMOND CT., E MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 156, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2002-06-11 2008-07-24 Address 2104 LINDGREN ST., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-06-11 2008-07-24 Address 2104 LINDGREN ST., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2000-06-02 2002-06-11 Address 138 S. BAY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-06-02 2002-06-11 Address 138 S BAY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2000-06-02 2002-06-11 Address POST OFFICE BOX 156, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-06-23 2000-06-02 Address POST OFFICE BOX 156, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726002445 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100708002745 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080724003173 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060609002787 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040706002421 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020611002480 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000602002479 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980623000486 1998-06-23 CERTIFICATE OF INCORPORATION 1998-06-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State