Name: | NEARPOD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2017 (7 years ago) |
Date of dissolution: | 17 Jul 2024 |
Entity Number: | 5245522 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, United States, 33004 |
Contact Details
Phone +1 305-677-5030
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD BREKHUS | Chief Executive Officer | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, United States, 33004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-07-17 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-06 | 2023-12-06 | Address | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-07-17 | Address | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer) |
2022-02-11 | 2022-02-11 | Address | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer) |
2022-02-11 | 2023-12-06 | Address | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer) |
2022-02-11 | 2023-12-06 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-10 | 2022-02-11 | Address | 1855 GRIFFIN ROAD, A290, DANIA BEACH, FL, 33004, USA (Type of address: Chief Executive Officer) |
2017-12-05 | 2022-02-11 | Address | 3500 S. DUPONT HWY., DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002506 | 2024-07-17 | CERTIFICATE OF TERMINATION | 2024-07-17 |
231206004617 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
220211000689 | 2022-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-09 |
211201002974 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191210060354 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171205000608 | 2017-12-05 | APPLICATION OF AUTHORITY | 2017-12-05 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State