Search icon

MAGIC DOG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC DOG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (29 years ago)
Entity Number: 2080144
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 15303 VENTURA BLVD Suite 1600, SHERMAN OAKS, CA, United States, 91403

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JASON ROBERT BROWN Chief Executive Officer 15303 VENTURA BLVD SUITE 1600, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 15303 VENTURA BLVD SUITE 1600, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-10-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-27 2024-10-30 Address 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2018-02-27 2022-09-28 Address 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019322 2024-10-30 BIENNIAL STATEMENT 2024-10-30
220928023694 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220222003390 2022-02-22 BIENNIAL STATEMENT 2022-02-22
180227002003 2018-02-27 BIENNIAL STATEMENT 2016-10-01
041105002758 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State