Search icon

TARGET NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGET NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881337
ZIP code: 11216
County: Queens
Place of Formation: New York
Address: 19 Spencer Pl, Brooklyn, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Spencer Pl, Brooklyn, NY, United States, 11216

Chief Executive Officer

Name Role Address
ISMAIL ALHADI RAGAB Chief Executive Officer 19 SPENCER PL, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 24-04 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 2138 35TH STREET, 4E, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 19 SPENCER PL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2018-01-05 2024-05-28 Address 2138 35TH STREET, 4E, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2018-01-05 2024-05-28 Address 2138 35TH STREET, 4E, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002999 2024-05-28 BIENNIAL STATEMENT 2024-05-28
211012002325 2021-10-12 BIENNIAL STATEMENT 2021-10-12
180105006562 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160119010408 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State