Search icon

TARGET 10 NICHE MARKETING & PUBLIC RELATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
TARGET 10 NICHE MARKETING & PUBLIC RELATIONS, INC. DOS Process Agent 522 WEST 50TH STREET, C2, NEW YORK, NY, United States, 10019

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MATTHEW TUMMINELLO Chief Executive Officer 522 WEST 50TH STREET, #C2, NEW YORK, NY, United States, 10019

History

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)

Filings

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