MAGIC DOG INC.

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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON ROBERT BROWN | Chief Executive Officer | 15303 VENTURA BLVD SUITE 1600, SHERMAN OAKS, CA, United States, 91403 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State