Name: | TARGET 10 NICHE MARKETING & PUBLIC RELATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2003 (22 years ago) |
Entity Number: | 2865932 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 522 WEST 50TH STREET, C2, NEW YORK, NY, United States, 10019 |
Principal Address: | 522 WEST 50TH STREET, #C2, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TARGET 10 NICHE MARKETING & PUBLIC RELATIONS, INC. | DOS Process Agent | 522 WEST 50TH STREET, C2, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MATTHEW TUMMINELLO | Chief Executive Officer | 522 WEST 50TH STREET, #C2, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-15 | 2021-03-25 | Address | 522 WEST 50TH STREET, #C2, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-02-03 | 2019-03-15 | Address | 248 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-03-17 | 2015-02-03 | Address | 248 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-03-17 | 2019-03-15 | Address | 248 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2011-03-17 | Address | 248 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2011-03-17 | Address | 248 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2019-03-15 | Address | 248 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-31 | 2009-01-29 | Address | 402 W 44TH ST APT 6C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2007-04-30 | Address | 402 W 44TH ST APT 6C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2007-04-30 | Address | 402 W 44TH ST APT 6C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325060410 | 2021-03-25 | BIENNIAL STATEMENT | 2021-02-01 |
190315060353 | 2019-03-15 | BIENNIAL STATEMENT | 2019-02-01 |
170421006227 | 2017-04-21 | BIENNIAL STATEMENT | 2017-02-01 |
150203007070 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205007002 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110317002404 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090129002772 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070430002730 | 2007-04-30 | BIENNIAL STATEMENT | 2007-02-01 |
050331002398 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030205000213 | 2003-02-05 | CERTIFICATE OF INCORPORATION | 2003-02-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State