Entity Name: | MAGNITE BELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Dec 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Sep 2020 (4 years ago) |
Document Number: | F14000005443 |
FEI/EIN Number | 61-1748829 |
Address: | 1250 Broadway, 15th Floor, New York, NY, 10001, US |
Mail Address: | 1250 Broadway, 15th Floor, New York, NY, 10001, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Day David | President | 12181 Bluff Creek Drive, Playa Vista, CA, 90094 |
Name | Role | Address |
---|---|---|
Day David | Treasurer | 12181 Bluff Creek Drive, Playa Vista, CA, 90094 |
Name | Role | Address |
---|---|---|
Saltz Aaron | Secretary | 1250 Broadway, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Pechacek Natalie | Vice President | 12181 Bluff Creek Drive, Playa Vista, CA, 90094 |
Name | Role | Address |
---|---|---|
Pechacek Natalie | Assi | 12181 Bluff Creek Drive, Playa Vista, CA, 90094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1250 Broadway, 15th Floor, New York, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1250 Broadway, 15th Floor, New York, NY 10001 | No data |
NAME CHANGE AMENDMENT | 2020-09-10 | MAGNITE BELL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
Name Change | 2020-09-10 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State