Search icon

POD1 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POD1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2007 (18 years ago)
Date of dissolution: 20 May 2019
Entity Number: 3497595
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 628 BOADWAY, SUITE 403, 4TH FLOOR, NEW YORK, NJ, United States, 10012
Principal Address: 628 BROADWAY, SUITE 403, 4TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POD1 INC. DOS Process Agent 628 BOADWAY, SUITE 403, 4TH FLOOR, NEW YORK, NJ, United States, 10012

Chief Executive Officer

Name Role Address
DILIP KESHU Chief Executive Officer 628 BROADWAY, SUITE 403, 4TH FLOOR, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
830481791
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-22 2013-03-01 Address 628 BROADWAY / SUITE 403, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-03-22 2013-03-01 Address 628 BROADWAY / SUITE 403, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-03-22 2013-03-01 Address 628 BOADWAY / SUITE 403, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-03-16 2011-03-22 Address C/O PODI, 495 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-03-22 Address 495 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190520000211 2019-05-20 CERTIFICATE OF MERGER 2019-05-20
190510002014 2019-05-10 BIENNIAL STATEMENT 2019-03-01
130301006199 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110322003164 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090316002812 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State