GHOSTERY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEAN-PAUL SCHMETZ | Chief Executive Officer | 85 BROAD ST, 16TH FLOOR, NEW YORK, NY, United States, 10004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State