Search icon

TARGET FOOD, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TARGET FOOD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2011 (14 years ago)
Branch of: TARGET FOOD, INC., Minnesota (Company Number ccb599ee-95d4-e011-a886-001ec94ffe7f)
Entity Number: 4170872
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

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

Chief Executive Officer

Name Role Address
RICK GOMEZ Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-06 2023-11-21 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2015-11-23 2017-11-06 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121002668 2023-11-21 BIENNIAL STATEMENT 2023-11-01
211130000895 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191105060739 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-59143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State