Active
Updated 9/6/2024 3:23:30 AM

Stodge Inc.

Stodge Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on August 26, 2024, this corporation is officially registered under the document number 604706194 with the Washington Secretary of State. It currently holds an active status.

The primary address of the corporation is 112 N Central Ave Ste 600b, Phoenix, AZ, 85004-2964, United States and mailing address is 3370 N Hayden Rd Ste 251-123, Scottsdale, AZ, 85251-6632, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 711 Capitol Way S Ste 204, Olympia, WA, 98501-1267, United States.

As of the latest update, Stodge Inc. has not filed its annual reports, which is typical for a corporation recently formed and still in the early stages of its development.

Filing information

Company Name Stodge Inc.
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 604706194
Date Filed August 26, 2024
Company Age 8 months
State AZ
Status Active
Expiration Date 8/31/2025
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Any Lawful Purpose, Software Development And Related Services

The data on Stodge Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 9/6/2024.

Contact details

Principal Address

112 N Central Ave Ste 600b
Phoenix, AZ, 85004-2964, United States

Mailing Address

3370 N Hayden Rd Ste 251-123
Scottsdale, AZ, 85251-6632, United States

Registered Agent Information

C T Corporation System
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States

Governors

Adam, Turner
Individual
Alex, Beller
Individual
Chris, Brubaker
Individual
Colin, Turner
Individual
Elliot, Ginsburg
Individual
Mike, Duboe
Individual
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Requalification
Filed Date 8/26/2024
Effective Date 8/26/2024
Description
Event Type Statement Of Termination
Filed Date 6/3/2022
Effective Date 6/3/2022
Description
Event Type Delinquent Annual Report Notice
Filed Date 3/1/2022
Effective Date 3/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 1/5/2022
Effective Date 1/5/2022
Description
Event Type Foreign Registration Statement
Filed Date 2/5/2021
Effective Date 2/5/2021
Description

Annual Reports

No Annual Reports Filed

Document Images

More...