Search icon

GHOST DESIGNER FASHION

Company Details

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

Chief Executive Officer

Name Role Address
SANDY GOZDSBROUGY Chief Executive Officer THE CHAPEL, 263 KENSAL RD, LONDON, United Kingdom, W10-5DB

DOS Process Agent

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

History

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)

Filings

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