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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 W 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALAN KRASNIQI | Chief Executive Officer | 205 W 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1221565-DCA | Active | Business | 2006-03-22 | 2025-02-28 |
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 |
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 |
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