TARGET TEMPORARIES, INC.

Name: | TARGET TEMPORARIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1999 (26 years ago) |
Entity Number: | 2399790 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 900 Walt Whitman Road, STE 102, MELVILLE, NY, United States, 11747 |
Principal Address: | 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARGET TEMPORARIES, INC. | DOS Process Agent | 900 Walt Whitman Road, STE 102, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARK BUTENSKY | Chief Executive Officer | 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-07-21 | Address | 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-23 | 2023-07-21 | Address | 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-08-23 | 2023-07-21 | Address | 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2005-08-23 | Address | 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721003101 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
130709006394 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110719002976 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090629002015 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070716002929 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State