Name: | TARGET INFORMATION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2004 (21 years ago) |
Entity Number: | 3039693 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | JULIUS TAR, 3 CLIFTWOOD DRIVE, HUNTINGTON, NY, United States, 11743 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JULIUS TAR | Chief Executive Officer | 3 CLIFTWOOD DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2012-05-16 | Address | 3 CLIFFORD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2012-05-16 | Address | JULIUS TAR, 3 CLIFFOR DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120516002284 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
080522002297 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
060501002823 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040413000472 | 2004-04-13 | CERTIFICATE OF INCORPORATION | 2004-04-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State