Search icon

MAGICJACK SMB, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KENNETH YOUNG Chief Executive Officer 931 VILLAGE BLVD., SUITE 905, BOX NO. 386, WEST PALM BEACH, FL, United States, 33401

History

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)

Filings

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