Search icon

TARGET CORPORATE SERVICES, INC.

Branch

Company Details

Name: TARGET CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2010 (14 years ago)
Date of dissolution: 22 Feb 2016
Branch of: TARGET CORPORATE SERVICES, INC., Minnesota (Company Number 6676a1e8-95d4-e011-a886-001ec94ffe7f)
Entity Number: 4034737
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

Agent

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

Chief Executive Officer

Name Role Address
JODEEN A. KOZLAK Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2010-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160222000775 2016-02-22 CERTIFICATE OF TERMINATION 2016-02-22
141215006638 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121211007010 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101224000011 2010-12-24 APPLICATION OF AUTHORITY 2010-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602732 Other Personal Injury 2016-05-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-31
Termination Date 2016-06-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name TARGET CORPORATE SERVICES, INC.
Role Defendant
Name COSTELLO,
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State