Search icon

TARGUS GROUP INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGUS GROUP INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2002 (23 years ago)
Entity Number: 2837581
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1211 N MILLER STREET, ANAHEIM, CA, United States, 92806
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL P HOOPIS Chief Executive Officer 1211 N MILLER STREET, ANAHEIM, CA, United States, 92806

History

Start date End date Type Value
2010-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-29 2010-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-29 2010-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-11-21 2007-03-29 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-36159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141106006620 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121120006291 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101230000495 2010-12-30 CERTIFICATE OF CHANGE 2010-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State