Search icon

GHOSTERY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GHOSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084239
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 85 Broad St, 16th Floor, New York, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEAN-PAUL SCHMETZ Chief Executive Officer 85 BROAD ST, 16TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F18000002576
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
815348044
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 85 BROAD ST, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-07-23 2025-07-23 Address 49 WEST 23RD STREET, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-07-23 Address 85 BROAD ST, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 49 WEST 23RD STREET, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 85 BROAD ST, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250723002318 2025-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-21
250201015738 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230216001239 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210201061713 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190403060867 2019-04-03 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State