Name: | TARGET SOURCING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4365228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 |
---|---|---|---|
2013-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-25 | 2013-06-07 | Address | 500 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003377 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210216060416 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190522060153 | 2019-05-22 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170202006314 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150303006497 | 2015-03-03 | BIENNIAL STATEMENT | 2015-02-01 |
130607000972 | 2013-06-07 | CERTIFICATE OF CHANGE | 2013-06-07 |
130424000820 | 2013-04-24 | CERTIFICATE OF PUBLICATION | 2013-04-24 |
130225001539 | 2013-02-25 | APPLICATION OF AUTHORITY | 2013-02-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State