TARGETPROCESS, INC.

Name: | TARGETPROCESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509213 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 28 FOX CHAPEL ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAMELA C. MCMINN | Chief Executive Officer | 1 NEW ORCHARD ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 1325 MILLERSPORT HWY, SUITE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-04-01 | Address | 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 1325 MILLERSPORT HWY, SUITE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401041413 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240625003453 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
240524003357 | 2024-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-24 |
210115060128 | 2021-01-15 | BIENNIAL STATEMENT | 2019-04-01 |
100208000206 | 2010-02-08 | CERTIFICATE OF CHANGE | 2010-02-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State