ONTARGETJOBS, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State