Search icon

TARGET GENERAL MERCHANDISE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TARGET GENERAL MERCHANDISE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (15 years ago)
Branch of: TARGET GENERAL MERCHANDISE, INC., Minnesota (Company Number cdb599ee-95d4-e011-a886-001ec94ffe7f)
Entity Number: 4019636
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM J. FOUDY, JR. Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, NY, United States, 55403

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 1000 NICOLLET MALL, MINNEAPOLIS, NY, 55403, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-11-12 Address 1000 NICOLLET MALL, MINNEAPOLIS, NY, 55403, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2020-12-04 Address 1000 NICOLLET MALL, MINNEAPOLIS, NY, 55403, USA (Type of address: Chief Executive Officer)
2012-12-11 2018-12-04 Address 1000 NICOLLET MALL, MINNEAPOLIS, NY, 55403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112002823 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221104002178 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201204060986 2020-12-04 BIENNIAL STATEMENT 2020-11-01
SR-55890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006585 2018-12-04 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State