-
Home Page
›
-
Counties
›
-
Ontario
›
-
14424
›
-
GHOSTSTITCHERS, INC.
Company Details
Name: |
GHOSTSTITCHERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Mar 2008 (17 years ago)
|
Date of dissolution: |
24 Jun 2014 |
Entity Number: |
3650675 |
ZIP code: |
14424
|
County: |
Ontario |
Place of Formation: |
New York |
Address: |
416 S MAIN STREET, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PAUL SHEEHAN
|
DOS Process Agent
|
416 S MAIN STREET, CANANDAIGUA, NY, United States, 14424
|
Agent
Name |
Role |
Address |
PAUL SHEEHAN
|
Agent
|
416 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424
|
Chief Executive Officer
Name |
Role |
Address |
LYNDA SHEEHAN
|
Chief Executive Officer
|
416 S MAIN STREET, CANANDAIGUA, NY, United States, 14424
|
History
Start date |
End date |
Type |
Value |
2008-03-27
|
2010-04-01
|
Address
|
416 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140624000850
|
2014-06-24
|
CERTIFICATE OF DISSOLUTION
|
2014-06-24
|
100401002926
|
2010-04-01
|
BIENNIAL STATEMENT
|
2010-03-01
|
080327000823
|
2008-03-27
|
CERTIFICATE OF INCORPORATION
|
2008-03-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0806496
|
Trademark
|
2008-10-31
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2008-10-31
|
Termination Date |
2009-03-16
|
Date Issue Joined |
2008-12-01
|
Section |
1125
|
Status |
Terminated
|
Parties
Name |
GHOSTSTITCHERS, INC.
|
Role |
Plaintiff
|
|
Name |
GHOSTKNITTERS, LLC,
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State