Search icon

TARGET SOURCING SERVICES CORPORATION

Headquarter

Company Details

Name: TARGET SOURCING SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1939 (86 years ago)
Date of dissolution: 25 Feb 2013
Entity Number: 51409
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 3025000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TIMOTHY A MANTEL Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

Links between entities

Type:
Headquarter of
Company Number:
34ca45f4-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2010-06-14 2011-01-26 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2007-03-08 2010-06-14 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2001-03-07 2011-01-26 Address 500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-03-07 2007-03-08 Address 500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-10-19 2011-01-26 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225001536 2013-02-25 CERTIFICATE OF MERGER 2013-02-25
130206006791 2013-02-06 BIENNIAL STATEMENT 2013-02-01
120622000559 2012-06-22 CERTIFICATE OF AMENDMENT 2012-06-22
110126002954 2011-01-26 BIENNIAL STATEMENT 2011-02-01
100614002869 2010-06-14 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State