Name: | GHOST DESIGNER FASHION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2416776 |
ZIP code: | 90212 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | GHOST, INC. |
Fictitious Name: | GHOST DESIGNER FASHION |
Address: | ATTN: SYDNEY BASH, 9401 WILSHIRE BLVD / SUITE 700, BEVERLY HILLS, CA, United States, 90212 |
Principal Address: | THE CHAPEL, 263 KENSAL RD, LONDON, United Kingdom, W10-5DB |
Name | Role | Address |
---|---|---|
SANDY GOZDSBROUGY | Chief Executive Officer | THE CHAPEL, 263 KENSAL RD, LONDON, United Kingdom, W10-5DB |
Name | Role | Address |
---|---|---|
C/O BASH GESAS & COMPANY | DOS Process Agent | ATTN: SYDNEY BASH, 9401 WILSHIRE BLVD / SUITE 700, BEVERLY HILLS, CA, United States, 90212 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-05 | 2007-09-27 | Address | THE CHAPEL, 263 KENSAL RD, LONDON, GBR (Type of address: Chief Executive Officer) |
2001-10-09 | 2003-09-05 | Address | THE CHAPEL, 263 KENSAL RD, LONDON, GBR (Type of address: Chief Executive Officer) |
2001-10-09 | 2003-09-05 | Address | THE CHAPEL, 263 KENSAL RD, LONDON, GBR (Type of address: Principal Executive Office) |
2001-10-09 | 2003-09-05 | Address | ATTN SYDNEY H BASH, 9401 WILSHIRE BLVD, STE 700, BEVERLY HILLS, CA, 90212, 2961, USA (Type of address: Service of Process) |
1999-10-05 | 2001-10-09 | Address | 9401 WILSHIRE BLVD.,STE.700, ATT: SYDNEY H. BASH, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
1999-09-08 | 1999-10-05 | Address | 9401 WELSHER BLVD. STE. 700, ATT: SYDNEY H. BASH, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011900 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
070927003101 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051107002892 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030905002479 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
011009002632 | 2001-10-09 | BIENNIAL STATEMENT | 2001-09-01 |
991005000071 | 1999-10-05 | CERTIFICATE OF AMENDMENT | 1999-10-05 |
990908000528 | 1999-09-08 | APPLICATION OF AUTHORITY | 1999-09-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State