Search icon

GHOSTERY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GHOSTERY, INC., FLORIDA F18000002576 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GHOSTERY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 815348044 2024-01-31 GHOSTERY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128844812
Plan sponsor’s address 49 W 23RD ST FL 7, NEW YORK, NY, 100100024

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing NATASCHA THEIS
Role Employer/plan sponsor
Date 2024-01-31
Name of individual signing NATASCHA THEIS
GHOSTERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 815348044 2022-03-29 GHOSTERY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128844812
Plan sponsor’s address 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing NATASCHA THEIS
GHOSTERY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 815348044 2021-04-22 GHOSTERY INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128844812
Plan sponsor’s address 49 W 23RD ST, FLOOR 7, NEW YORK, NY, 100100024

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing NATASCHA THEIS
GHOSTERY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 815348044 2020-05-04 GHOSTERY INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128844812
Plan sponsor’s address 49 W 23RD ST, FLOOR 7, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing NATASCHA THEIS
GHOSTERY INC 401 K PROFIT SHARING PLAN TRUST 2018 815348044 2019-04-23 GHOSTERY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128844812
Plan sponsor’s address 22 W 23RD STREET FLOOR 4, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing NATASCHA THEIS
GHOSTERY INC 401 K PROFIT SHARING PLAN TRUST 2017 815348044 2018-07-13 GHOSTERY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128844812
Plan sponsor’s address 22 W 23RD STREET FLOOR 4, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing NATASCHA THEIS
GHOSTERY, INC. 401(K) PLAN 2016 270493594 2017-06-13 GHOSTERY, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 518210
Sponsor’s telephone number 9172622530
Plan sponsor’s address 10 EAST 39TH STREET, 8TH FL, NEW YORK, NY, 10016
GHOSTERY, INC. 401(K) PLAN 2015 270493594 2016-05-24 GHOSTERY, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 518210
Sponsor’s telephone number 9172622530
Plan sponsor’s address 10 EAST 39TH STREET, 8TH FL, NEW YORK, NY, 10016
GHOSTERY, INC. 401(K) PLAN 2014 270493594 2015-05-19 GHOSTERY, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 518210
Sponsor’s telephone number 9172622530
Plan sponsor’s address 10 EAST 39TH STREET, 8TH FL, NEW YORK, NY, 10016

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

History

Start date End date Type Value
2025-02-01 2025-02-01 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)
2023-02-16 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-16 2023-02-16 Address 49 WEST 23RD STREET, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 85 BROAD ST, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-01 Address 49 WEST 23RD STREET, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-16 2025-02-01 Address 85 BROAD ST, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-02-16 Address 49 WEST 23RD STREET, 7 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-04-03 2021-02-01 Address 22 WEST 23RD ST, FL 4, NY, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
170224000549 2017-02-24 CERTIFICATE OF AMENDMENT 2017-02-24
170213000492 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State