Search icon

TARGET REAL ESTATE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGET REAL ESTATE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2521057
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 19 GRANDVIEW DRIVE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO VITANZA DOS Process Agent 19 GRANDVIEW DRIVE, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
MARIO VITANZA Chief Executive Officer 19 GRANDVIEW DRIVE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2007-05-23 2010-10-06 Address 56 PROPOSE RD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2007-05-23 2010-10-06 Address 56 PROPOSE RD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2007-05-23 2010-10-06 Address 56 PROPOSE RD, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2007-04-25 2007-05-23 Address 56 PROPOSE ROAD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2002-06-06 2007-05-23 Address 3555 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120724002068 2012-07-24 BIENNIAL STATEMENT 2012-06-01
101006002679 2010-10-06 BIENNIAL STATEMENT 2010-06-01
080612002905 2008-06-12 BIENNIAL STATEMENT 2008-06-01
070523002613 2007-05-23 BIENNIAL STATEMENT 2006-06-01
070425000465 2007-04-25 CERTIFICATE OF AMENDMENT 2007-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State