Search icon

CONTRACTPOD TECHNOLOGIES, INC.

Company Details

Name: CONTRACTPOD TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317501
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 7th Ave, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SARVARTH MISRA Chief Executive Officer 500 7TH AVE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
371895797
Plan Year:
2023
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311003913 2024-03-11 BIENNIAL STATEMENT 2024-03-11
SR-82524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405000076 2018-04-05 APPLICATION OF AUTHORITY 2018-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State