Search icon

GUDPOD CORP.

Company Details

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

DOS Process Agent

Name Role Address
HLG CORPORATE SERVICES LLC DOS Process Agent 2398 E CAMELBACK RD STE 1020, PHOENIX, AZ, United States, 85016

Chief Executive Officer

Name Role Address
CHRISTOPHER ROHDE Chief Executive Officer 4 RIVERSIDE DR, STE 201, UTICA, NY, United States, 13502

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 15 LITTLE BROOK LN STE C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 4 RIVERSIDE DR, STE 201, UTICA, NY, 13502, 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 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 2398 E CAMELBACK RD STE 1020, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
2024-03-20 2025-02-06 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)
2021-02-09 2024-03-20 Address 15 LITTLE BROOK LN STE C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-02-09 Address 15 LITTLE BROOK LN STE C, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2017-02-01 2024-03-20 Address 2398 E CAMELBACK RD STE 1020, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)

Filings

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
150225006234 2015-02-25 BIENNIAL STATEMENT 2015-02-01
130214000394 2013-02-14 APPLICATION OF AUTHORITY 2013-02-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State