Name: | TARGUS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Nov 2003 (21 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000136077 |
Place of Formation: | NEW YORK |
Principal Address: | 1211 NORTH MILLER STREET, ANAHEIM, CA, 92806, USA |
Purpose: | SELLER OF LAPTOP CARRY CASES AND ACCESSORIES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT DAVIS | SECRETARY | 1211 N. MILLER ST. ANAHEIM, CA 92806 USA |
Name | Role | Address |
---|---|---|
VICTOR STREUFERT | CFO | 1211 N. MILLER ST. ANAHEIM, CA 92806 USA |
Name | Role | Address |
---|---|---|
MICHAEL HOOPIS | PRESIDENT | 1211 NORTH MILLER STREET ANAHEIM, CA 92806- USA |
Name | Role | Address |
---|---|---|
MICHAEL HOOPIS | DIRECTOR | 1211 N. MILLER ST. ANAHEIM, CA 92806 USA |
VICTOR STREUFERT | DIRECTOR | 1211 N. MILLER ST. ANAHEIM, CA 92806 USA |
Number | Name | File Date |
---|---|---|
201611033540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601464590 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555364810 | Annual Report | 2015-02-19 |
201432973760 | Annual Report | 2014-01-14 |
201324021760 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311441870 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201311147060 | Annual Report | 2013-02-08 |
201289322360 | Annual Report | 2012-02-10 |
201178789500 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173403500 | Annual Report | 2011-01-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State