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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TIMOTHY A MANTEL | Chief Executive Officer | 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403 |
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) |
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