Search icon

TARGET NEW YORK CONSTRUCTION INC.

Company Details

Name: TARGET NEW YORK CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215761
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 205 W 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-543-2049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 W 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALAN KRASNIQI Chief Executive Officer 205 W 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1221565-DCA Active Business 2006-03-22 2025-02-28

History

Start date End date Type Value
2023-11-20 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-24 2011-06-15 Address 205 W 29TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-24 2011-06-15 Address 770 W 181ST ST, 27, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2009-06-24 2011-06-15 Address 205 W 29TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-06-08 2009-06-24 Address 52 ENDOR AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2005-06-08 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221212001299 2022-12-12 BIENNIAL STATEMENT 2021-06-01
130627002075 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110615002067 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090624002243 2009-06-24 BIENNIAL STATEMENT 2009-06-01
050608000395 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561084 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3561083 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250863 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250864 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2897434 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897433 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505658 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505657 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938480 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938481 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State