Search icon

RONIN GHOST CORP.

Company Details

Name: RONIN GHOST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2018 (7 years ago)
Date of dissolution: 02 May 2024
Entity Number: 5417894
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 2266 24th street, 1, new york, NY, United States, 11105
Principal Address: 95 MORGAN AVE APT 2, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN WAKS DOS Process Agent 2266 24th street, 1, new york, NY, United States, 11105

Agent

Name Role Address
jonathan waks Agent 2266 24th street, 1, new york, NY, 11105

Chief Executive Officer

Name Role Address
JONATHAN WAKS Chief Executive Officer 95 MORGAN AVE APT 2, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 95 MORGAN AVE APT 2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-10-08 2024-05-13 Address 95 MORGAN AVE APT 2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-05-13 Address 2266 24th street, 1, new york, NY, 11105, USA (Type of address: Service of Process)
2021-10-08 2024-05-13 Address 2266 24th street, 1, new york, NY, 11105, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240513000771 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
220922003493 2022-09-22 BIENNIAL STATEMENT 2022-09-01
211008001112 2021-10-08 CERTIFICATE OF CHANGE BY ENTITY 2021-10-08
200922060010 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180928010452 2018-09-28 CERTIFICATE OF INCORPORATION 2018-09-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5417.00
Total Face Value Of Loan:
5417.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5453.66

Date of last update: 23 Mar 2025

Sources: New York Secretary of State