Name: | TARGET SHIPPING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1981 (44 years ago) |
Entity Number: | 705209 |
ZIP code: | 07016 |
County: | New York |
Place of Formation: | New York |
Address: | 123 NORTH UNION AVENUE, SUITE 101, CRANFORD, NJ, United States, 07016 |
Principal Address: | 123 N UNION AVE, CLEVELAND PLAZA, STE 101, CRANFORD, NJ, United States, 07016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARGET SHIPPING CO., INC. | DOS Process Agent | 123 NORTH UNION AVENUE, SUITE 101, CRANFORD, NJ, United States, 07016 |
Name | Role | Address |
---|---|---|
RICHARD A. ZIMMERMAN | Agent | 233 BROADWAY, SUITE 2202, NEW YORK, NY, 10279 |
Name | Role | Address |
---|---|---|
FELICIA NASH WEISS | Chief Executive Officer | 123 N UNION AVE, CLEVELAND PLAZA, CRANFORD, NJ, United States, 07016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-07-19 | 2020-07-20 | Address | 123 N UNION AVE, CLEVELAND PLAZA, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2013-07-19 | 2021-06-02 | Address | 123 N UNION AVE, STE 101, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
1981-06-15 | 2013-07-19 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061885 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200720060579 | 2020-07-20 | BIENNIAL STATEMENT | 2019-06-01 |
130719002072 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
080312000813 | 2008-03-12 | CERTIFICATE OF CHANGE | 2008-03-12 |
A773491-4 | 1981-06-15 | CERTIFICATE OF INCORPORATION | 1981-06-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State