Search icon

STODGE INC.

Company Details

Name: STODGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2021 (4 years ago)
Entity Number: 5939296
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 112 N. Central Avenue, Suite 600-B, Phoenix, AZ, United States, 85004

DOS Process Agent

Name Role Address
STODGE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ADAM TURNER Chief Executive Officer 112 N. CENTRAL AVENUE, SUITE 600-B, PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 112 N. CENTRAL AVENUE, SUITE 600-B, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 3370 N HAYDEN ROAD, SUITE 251-123, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-02-07 Address 3370 N HAYDEN ROAD, SUITE 251-123, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-13 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-11 2024-08-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-11 2024-08-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000483 2025-02-07 BIENNIAL STATEMENT 2025-02-07
240813001035 2024-08-13 BIENNIAL STATEMENT 2024-08-13
210211000029 2021-02-11 APPLICATION OF AUTHORITY 2021-02-11

Date of last update: 22 Mar 2025

Sources: New York Secretary of State