Name: | GUDPOD CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360459 |
ZIP code: | 85016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2398 E CAMELBACK RD STE 1020, PHOENIX, AZ, United States, 85016 |
Principal Address: | 4 Riverside Dr, Ste 201, Utica, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
HLG CORPORATE SERVICES LLC | DOS Process Agent | 2398 E CAMELBACK RD STE 1020, PHOENIX, AZ, United States, 85016 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROHDE | Chief Executive Officer | 4 RIVERSIDE DR, STE 201, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 4 RIVERSIDE DR, STE 201, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 15 LITTLE BROOK LN STE C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-02-06 | Address | 15 LITTLE BROOK LN STE C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 4 RIVERSIDE DR, STE 201, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 15 LITTLE BROOK LN STE C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002745 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
240320004340 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210209060703 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190207060909 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007709 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State