Name: | RONIN GHOST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2018 (6 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
Name | Role | Address |
---|---|---|
JONATHAN WAKS | DOS Process Agent | 2266 24th street, 1, new york, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
jonathan waks | Agent | 2266 24th street, 1, new york, NY, 11105 |
Name | Role | Address |
---|---|---|
JONATHAN WAKS | Chief Executive Officer | 95 MORGAN AVE APT 2, BROOKLYN, NY, United States, 11237 |
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) |
2020-09-22 | 2021-10-08 | Address | 95 MORGAN AVE APT 2, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2018-09-28 | 2021-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-09-28 | 2021-10-08 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-09-28 | 2021-10-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7046297705 | 2020-05-01 | 0202 | PPP | 2266 24TH ST, ASTORIA, NY, 11105-3413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State