Name: | TARGET ENTERPRISE OF MINNESOTA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2010 (14 years ago) |
Entity Number: | 4034738 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | TARGET ENTERPRISE, INC. |
Fictitious Name: | TARGET ENTERPRISE OF MINNESOTA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403 |
Name | Role | Address |
---|---|---|
BRIAN C. CORNELL | Chief Executive Officer | 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-15 | 2024-12-09 | Address | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2014-12-15 | Address | 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer) |
2010-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002838 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221206001425 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201204060973 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56199 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006573 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205007568 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141215006627 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121211007002 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101224000014 | 2010-12-24 | APPLICATION OF AUTHORITY | 2010-12-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State