Search icon

TARGET V, L.P.

Company Details

Name: TARGET V, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332622
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QN35 Obsolete Non-Manufacturer 2009-10-01 2024-02-29 No data 2022-11-24

Contact Information

POC SARAH MURDOCH
Phone +1 646-502-7201
Address 1 DAG HAMMERSKJOLD PLAZA; 885 2ND AVE., 31ST FL. STE. C, NEW YORK, NY, 10017, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EPF7Y21UGDIJ46 3332622 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O OMNI NEW YORK LLC, 909 THIRD AVENUE 21ST FL., NEW YORK, US-NY, US, 10022
Headquarters C/O OMNI NEW YORK LLC, 909 THIRD AVENUE 21ST FL., New York, US-NY, US, 10022

Registration details

Registration Date 2016-04-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-05-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3332622

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-01-31 2023-11-06 Address 909 THIRD AVENUE 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-13 2019-01-31 Address 1 DAG HAMMERSKJOLD PLAZA, 885 2ND AVE., 31ST FL. STE. C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003840 2023-11-06 CERTIFICATE OF CHANGE BY ENTITY 2023-11-06
190131000652 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
060525001347 2006-05-25 AFFIDAVIT OF PUBLICATION 2006-05-25
060525001350 2006-05-25 AFFIDAVIT OF PUBLICATION 2006-05-25
060313000071 2006-03-13 CERTIFICATE OF LIMITED PARTNERSHIP 2006-03-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State