Search icon

TARGET ASSOCIATES, INC.

Company Details

Name: TARGET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 962021
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 5 NEW WOODS ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FROMA BESSEL Chief Executive Officer 5 NEW WOODS ROAD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
FROMA BESSEL DOS Process Agent 5 NEW WOODS ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2005-02-28 2010-12-24 Address 5 NEW WOODS RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-02-21 2005-02-28 Address 5 NEW WOODS ROAD, GLEN COVE, NY, 11542, 1407, USA (Type of address: Chief Executive Officer)
1984-12-21 1995-02-21 Address 435 W. MERRICK RD., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109420 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101224002031 2010-12-24 BIENNIAL STATEMENT 2010-12-01
090102002789 2009-01-02 BIENNIAL STATEMENT 2008-12-01
070827002307 2007-08-27 BIENNIAL STATEMENT 2006-12-01
050228002015 2005-02-28 BIENNIAL STATEMENT 2004-12-01
001206002365 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981210002206 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961230002192 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950221002201 1995-02-21 BIENNIAL STATEMENT 1993-12-01
B175119-5 1984-12-21 CERTIFICATE OF INCORPORATION 1984-12-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State