Search icon

TARGET MAILING LISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGET MAILING LISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1972 (53 years ago)
Entity Number: 255319
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, 25TH FL., NEW YORK, NY, United States, 10016
Principal Address: 51 MADISON AVENUE, SUITE #3212, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVENUE, 25TH FL., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID PALGON Chief Executive Officer 51 MADISON AVENUE, SUITE #3212, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1995-05-23 1998-10-14 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1972-07-27 1995-05-23 Address 500 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C279902-2 1999-10-18 ASSUMED NAME CORP INITIAL FILING 1999-10-18
981014000031 1998-10-14 CERTIFICATE OF CHANGE 1998-10-14
950523002423 1995-05-23 BIENNIAL STATEMENT 1993-07-01
A5369-4 1972-07-27 CERTIFICATE OF INCORPORATION 1972-07-27

Court Cases

Court Case Summary

Filing Date:
1996-02-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TARGET MAILING LISTS INC.
Party Role:
Plaintiff
Party Name:
CURRENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State