Search icon

TARGET SHIPPING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
TARGET SHIPPING CO., INC. DOS Process Agent 123 NORTH UNION AVENUE, SUITE 101, CRANFORD, NJ, United States, 07016

Agent

Name Role Address
RICHARD A. ZIMMERMAN Agent 233 BROADWAY, SUITE 2202, NEW YORK, NY, 10279

Chief Executive Officer

Name Role Address
FELICIA NASH WEISS Chief Executive Officer 123 N UNION AVE, CLEVELAND PLAZA, CRANFORD, NJ, United States, 07016

Unique Entity ID

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.

Unique Entity ID:
PZ2HLCV4DK72
CAGE Code:
57EL0
UEI Expiration Date:
2024-12-11

Business Information

Activation Date:
2023-12-14
Initial Registration Date:
2008-09-23

History

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)

Filings

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