Name: | TARGET SERVICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Oct 2000 (24 years ago) |
Entity Number: | 2558686 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2006-10-26 | Address | 46 STATE STATE, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-10-02 | 2006-12-28 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061228001177 | 2006-12-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-12-28 |
061026000935 | 2006-10-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-11-25 |
041013002557 | 2004-10-13 | BIENNIAL STATEMENT | 2004-10-01 |
030227002742 | 2003-02-27 | BIENNIAL STATEMENT | 2002-10-01 |
001124000274 | 2000-11-24 | AFFIDAVIT OF PUBLICATION | 2000-11-24 |
001124000272 | 2000-11-24 | AFFIDAVIT OF PUBLICATION | 2000-11-24 |
001002000135 | 2000-10-02 | ARTICLES OF ORGANIZATION | 2000-10-02 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State