Search icon

PODS, INC.

Branch

Company Details

Name: PODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Branch of: PODS, INC., Florida (Company Number P99000068189)
Entity Number: 2997391
ZIP code: 10960
County: Suffolk
Place of Formation: Florida
Principal Address: 5585 RIO VISTA DRIVE, CLEARWATER, FL, United States, 33760
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
PETER S WARHURST Chief Executive Officer 5585 RIO VISTA DRIVE, CLEARWATER, FL, United States, 33760

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
2006-02-17 2006-04-12 Address 5585 RIO VISTA DRIVE, CLEARWATER, FL, 33760, USA (Type of address: Service of Process)
2004-01-08 2006-04-12 Address 875 AVE OF THE AMERICA STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-08 2006-02-17 Address 5585 RIO VISTA DRIVE, CLEARWATER, FL, 33760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972377 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080208002915 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060412000436 2006-04-12 CERTIFICATE OF CHANGE 2006-04-12
060217003190 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040108000586 2004-01-08 APPLICATION OF AUTHORITY 2004-01-08

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-02 2015-01-23 Billing Dispute Yes 318.00 Bill Reduced

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314685470 0214700 2010-09-08 40 MELVILLE PARK RD., MELVILLE, NY, 11747
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-09-08
Case Closed 2010-12-02

Related Activity

Type Inspection
Activity Nr 311140388

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405706 Other Civil Rights 2024-07-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-23
Termination Date 2024-08-12
Section 1983
Sub Section CV
Status Terminated

Parties

Name FLORES
Role Plaintiff
Name PODS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State