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