LAUNCHMAGIC.COM, INC.

Name: | LAUNCHMAGIC.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1999 (26 years ago) |
Entity Number: | 2426500 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 82 Nassau St # 60021, New York, NY, United States, 10038 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SETH PERELMAN | Chief Executive Officer | 82 NASSAU ST # 60021, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 500 WESTOVER DR., SUITE 13081, SANFORD, NC, 27330, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 82 NASSAU ST # 60021, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 115 SMITH ST, OCEANPORT, NJ, 07757, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-04 | 2023-10-02 | Address | 500 WESTOVER DR., SUITE 13081, SANFORD, NC, 27330, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002903 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220930004004 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220111003547 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
190904061313 | 2019-09-04 | BIENNIAL STATEMENT | 2017-10-01 |
180828000381 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State