Search icon

MAGNITE BELL, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Day David President 12181 Bluff Creek Drive, Playa Vista, CA, 90094

Treasurer

Name Role Address
Day David Treasurer 12181 Bluff Creek Drive, Playa Vista, CA, 90094

Secretary

Name Role Address
Saltz Aaron Secretary 1250 Broadway, New York, NY, 10001

Vice President

Name Role Address
Pechacek Natalie Vice President 12181 Bluff Creek Drive, Playa Vista, CA, 90094

Assi

Name Role Address
Pechacek Natalie Assi 12181 Bluff Creek Drive, Playa Vista, CA, 90094

Events

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

Documents

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