Search icon

GHOST STUDIOS, INC.

Company Details

Name: GHOST STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 31 Aug 2017
Entity Number: 3208801
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 105 EAST 38TH ST, APT 6-C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND PAGNUCCO Chief Executive Officer 105 EAST 38TH ST, APT 6-C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RAYMOND PAYNUCCO DOS Process Agent 105 EAST 38TH ST, APT 6-C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-12-03 2011-09-16 Address 105 EAST 38TH ST, APT 6-C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-12-03 2011-09-16 Address 105 EAST 38TH ST, APT 6-C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-05-23 2009-12-03 Address 106 EAST 38TH STREET, APT 6C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170831000519 2017-08-31 CERTIFICATE OF DISSOLUTION 2017-08-31
110916002644 2011-09-16 BIENNIAL STATEMENT 2011-05-01
091203002574 2009-12-03 BIENNIAL STATEMENT 2009-05-01
050523001121 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State