Search icon

TARGET ENTERPRISE OF MINNESOTA

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN C. CORNELL Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

Agent

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

DOS Process Agent

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

History

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)

Filings

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