Name: | MAGICJACK SMB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2016 (9 years ago) |
Branch of: | MAGICJACK SMB, INC., Florida (Company Number P16000002630) |
Entity Number: | 4897422 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 931 VILLAGE BLVD., SUITE 905, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH YOUNG | Chief Executive Officer | 931 VILLAGE BLVD., SUITE 905, BOX NO. 386, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 931 VILLAGE BLVD., SUITE 905, BOX NO. 386, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 931 VILLAGE BLVD., SUITE 905, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-02-07 | Address | 931 VILLAGE BLVD., SUITE 905, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2024-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-25 | 2024-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-07 | 2020-02-04 | Address | 560 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL, 33409, USA (Type of address: Principal Executive Office) |
2018-02-07 | 2020-02-04 | Address | 560 VILLAGE BLVD., SUITE 120, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer) |
2016-02-17 | 2019-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002607 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
221024001036 | 2022-10-24 | BIENNIAL STATEMENT | 2022-02-01 |
200204060857 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190725000057 | 2019-07-25 | CERTIFICATE OF CHANGE | 2019-07-25 |
180207006300 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160217000463 | 2016-02-17 | APPLICATION OF AUTHORITY | 2016-02-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State