Search icon

HAUNTEDPROPS.COM CORP.

Company Details

Name: HAUNTEDPROPS.COM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358284
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 59 MORRIS DRIVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH PERSAMPIERE Chief Executive Officer 59 MORRIS DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 59 MORRIS DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-30 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-07 2024-05-30 Address 59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-30 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-06 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-06-04 2024-05-07 Address 59 MORRIS DRIVE SUITE 711, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-06-03 2024-05-07 Address 59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-06-04 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017077 2024-05-30 BIENNIAL STATEMENT 2024-05-30
240507000513 2024-05-06 CERTIFICATE OF CHANGE BY ENTITY 2024-05-06
210723000318 2021-07-23 BIENNIAL STATEMENT 2021-07-23
140508006456 2014-05-08 BIENNIAL STATEMENT 2014-05-01
100604002466 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603003208 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060505000967 2006-05-05 CERTIFICATE OF INCORPORATION 2006-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306217 Trademark 2023-08-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-08-18
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name HAUNTEDPROPS.COM CORP.
Role Plaintiff
Name HAUNTPROPS, LLC,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State