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
Name | Role | Address |
---|---|---|
PATRICIA A LAMB (PAYNE) | Chief Executive Officer | 1381 RICHMOND CT., E MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 156, GARDEN CITY, NY, United States, 11530 |
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) |
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