Name: | GHOST LIGHT FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (29 years ago) |
Entity Number: | 2089207 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATN: MICHAEL KANTOR, 138 EAST 30TH ST #100, NEW YORK, NY, United States, 10016 |
Principal Address: | 138 EAST 30TH ST, SUITE 100, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KANTOR | Chief Executive Officer | 138 EAST 30TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATN: MICHAEL KANTOR, 138 EAST 30TH ST #100, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-22 | 2000-11-29 | Address | 300 EAST 51ST ST, 12B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-12-22 | 2000-11-29 | Address | 270 LAFAYETTE STREET, 902, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1998-12-22 | 2000-11-29 | Address | ATTN: MICHAEL KANTOR, 300 EAST 51ST APT 12B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-12-03 | 1998-12-22 | Address | 300 EAST 51ST STREET APT 12B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050214002583 | 2005-02-14 | BIENNIAL STATEMENT | 2004-12-01 |
021126002687 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
001129002714 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981222002349 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
961203000433 | 1996-12-03 | CERTIFICATE OF INCORPORATION | 1996-12-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State