Entity Name: | PODZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 May 2021 (4 years ago) |
Date of dissolution: | 10 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | F21000002796 |
FEI/EIN Number | 84-4050759 |
Address: | 150 Greenwich St., Fl. 62, NEW YORK, NY, 10007, US |
Mail Address: | 150 GREENWICH ST FL 62, NEW YORK, NY, 10007 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vogel Paul | President | 150 Greenwich St., NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
Gutierrez Horacio | Secretary | 150 Greenwich St., NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
Jastrzebska Dagmara | Assi | 150 Greenwich St., NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
Eubanks Michael | Tax | 150 Greenwich St., NEW YORK, NY, 10007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 150 Greenwich St., Fl. 62, NEW YORK, NY 10007 | No data |
REGISTERED AGENT CHANGED | 2022-01-10 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 150 Greenwich St., Fl. 62, NEW YORK, NY 10007 | No data |
Name | Date |
---|---|
Withdrawal | 2022-01-10 |
ANNUAL REPORT | 2022-01-06 |
Foreign Profit | 2021-05-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State