Search icon

MAGNITE CTV, INC.

Company Details

Name: MAGNITE CTV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2006 (19 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 3409077
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1250 Broadway, 15th Floor, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID DAY Chief Executive Officer 1250 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 1250 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 12181 BLUFF CREEK DRIVE, 4TH FLOOR, PLAYA VISTA, CA, 90094, USA (Type of address: Chief Executive Officer)
2021-04-15 2023-02-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-15 2023-02-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-01 2023-02-16 Address 12181 BLUFF CREEK DRIVE, 4TH FLOOR, PLAYA VISTA, CA, 90094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216003176 2023-02-15 CERTIFICATE OF TERMINATION 2023-02-15
220901003586 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210415000041 2021-04-15 CERTIFICATE OF CHANGE 2021-04-15
210201061341 2021-02-01 BIENNIAL STATEMENT 2020-09-01
200916000175 2020-09-16 CERTIFICATE OF AMENDMENT 2020-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State