Search icon

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