Name: | TARGET INTERSTATE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1981 (44 years ago) |
Entity Number: | 708210 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 348A NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KREINCES & ROSENBERG PC | DOS Process Agent | 348A NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
PAUL KAZAN | Chief Executive Officer | 348A NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 348A NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 33A NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-20 | 2024-06-13 | Address | 33A NYC TERMINAL MARKET, BRONX, FL, 10474, USA (Type of address: Service of Process) |
2009-06-24 | 2019-06-20 | Address | 900 MERCHANTS CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003130 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
190620060267 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
170609006382 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150622006069 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
130617006350 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State