Search icon

TARGEE FARM INC.

Company Details

Name: TARGEE FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3046859
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 515-517 TARGEE STREET, STATEN ISLAND, NY, United States, 10304
Principal Address: 515-517 TARGEE ST, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-442-6728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515-517 TARGEE STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
HYE-SOOK, JANG Chief Executive Officer 1021 E BROADWAY, WOODMERE, NY, United States, 11598

Licenses

Number Status Type Date End date
1175487-DCA Inactive Business 2004-07-30 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1951154 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060512002477 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040429000337 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
678158 RENEWAL INVOICED 2005-11-02 110 CRD Renewal Fee
41241 SS VIO INVOICED 2004-09-21 50 SS - State Surcharge (Tobacco)
41239 TP VIO INVOICED 2004-09-21 750 TP - Tobacco Fine Violation
41240 TS VIO INVOICED 2004-09-21 500 TS - State Fines (Tobacco)
628306 LICENSE INVOICED 2004-08-06 85 Cigarette Retail Dealer License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State