Search icon

ANDREW SCOTT TARGUM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW SCOTT TARGUM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2010 (15 years ago)
Entity Number: 4032572
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 250 BROADWAY, Ste. 600, NEW YORK, NY, United States, 10007
Principal Address: 250 BROADWAY, SUITE 600, NY, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW SCOTT TARGUM, P.C. DOS Process Agent 250 BROADWAY, Ste. 600, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ANDREW S. TARGUM Chief Executive Officer 250 BROADWAY, SUITE 600, NY, NY, United States, 10007

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 225 BROADWAY, SUITE 307, NY, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-12-02 Address 225 BROADWAY, SUITE 307, NY, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 225 BROADWAY, SUITE 307, NY, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2024-12-02 Address 225 BROADWAY, Ste. 307, NEW YORK, NY, 10007, 3907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002291 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230313003129 2023-03-13 BIENNIAL STATEMENT 2022-12-01
201203060554 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006027 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206006465 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State