Search icon

TARGET INC.

Company Details

Name: TARGET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2827033
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 6-24 159TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6-24 159TH STREET, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-1910372 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
021025000100 2002-10-25 CERTIFICATE OF INCORPORATION 2002-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509499 Other Personal Injury 2005-11-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-09
Termination Date 2007-10-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name KUNZ
Role Plaintiff
Name TARGET INC.
Role Defendant
0500378 Other Personal Injury 2005-01-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-24
Termination Date 2007-07-19
Date Issue Joined 2005-01-28
Section 1441
Sub Section PI
Status Terminated

Parties

Name DONALDSON
Role Plaintiff
Name TARGET INC.
Role Defendant
1602462 Other Personal Injury 2016-05-13 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-13
Termination Date 2017-02-17
Date Issue Joined 2016-05-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name TARGET INC.
Role Defendant
8800337 Trademark 1988-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-19
Termination Date 1988-01-26
Section 1051

Parties

Name NEW YORK INC.
Role Plaintiff
Name TARGET INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State