Name: | TARGA MOTOR GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2009 (16 years ago) |
Entity Number: | 3862694 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 7 world trade center,, 46th floor, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7 world trade center,, 46th floor, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2025-03-27 | Address | 7 world trade center,, 46th floor, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2021-11-30 | 2024-09-23 | Address | 7 world trade center,, 46th floor, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2019-10-03 | 2021-11-30 | Address | 85 BROAD ST, FL 29, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-10-16 | 2019-10-03 | Address | 369 LEXINGTON AVE, SUITE 320, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-10-19 | 2013-10-16 | Address | 369 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003747 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
240923000921 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
211130001847 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
191003060908 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
180605006471 | 2018-06-05 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State