Name: | GHOST MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2016 (9 years ago) |
Entity Number: | 4919108 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-20 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-20 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-15 | 2019-03-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-02-15 | 2019-03-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-03-25 | 2017-02-15 | Address | 41 DISCOVERY, IRVINE, CA, 92618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000056 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220403000348 | 2022-04-03 | BIENNIAL STATEMENT | 2022-03-01 |
200304060663 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190320000240 | 2019-03-20 | CERTIFICATE OF CHANGE | 2019-03-20 |
180321006206 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
170215000518 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
160607000247 | 2016-06-07 | CERTIFICATE OF PUBLICATION | 2016-06-07 |
160325000231 | 2016-03-25 | APPLICATION OF AUTHORITY | 2016-03-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State