SULZER PUMPS (US) INC.

Name: | SULZER PUMPS (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1990 (35 years ago) |
Entity Number: | 1425636 |
ZIP code: | 77079 |
County: | New York |
Place of Formation: | Delaware |
Address: | 900 Threadneedle Street, Suite 700, Houston, TX, United States, 77079 |
Principal Address: | 900 Threadneedle Street, Suite 700, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RUBEN VILLALAZ | Chief Executive Officer | 900 THREADNEEDLE STREET,, SUITE 700, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 900 Threadneedle Street, Suite 700, Houston, TX, United States, 77079 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 900 THREADNEEDLE STREET,, SUITE 700, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 1255 ENCLAVE PARKWAY SUITE 300, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-14 | 2024-02-29 | Address | 1255 ENCLAVE PARKWAY SUITE 300, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004347 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220203000681 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200219060132 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
SR-18245 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18244 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State