Name: | ONTARGETJOBS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2010 (15 years ago) |
Entity Number: | 3932754 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 360 Park Ave South, Floor 17, NEW YORK, NY, United States, 10010 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL STONE | Chief Executive Officer | 360 PARK AVE SOUTH, FLOOR 17, NEW YORK, NY, United States, 10010 |
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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 114 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 114 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-12-02 | Address | 360 PARK AVE SOUTH, FLOOR 17, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-12-02 | Address | 30 n lasalle street, ste 1510, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
2023-02-28 | 2024-11-21 | Address | 114 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003991 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
241121003908 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
230228003090 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
220407001098 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200429060095 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State