GARDNER DENVER HOLDINGS INC.

Name: | GARDNER DENVER HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1992 (33 years ago) |
Date of dissolution: | 13 Mar 2001 |
Entity Number: | 1626380 |
ZIP code: | 62301 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROSS J CENTANNI | Chief Executive Officer | 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-26 | 2001-03-13 | Address | 1800 GARNER EXPRESSWAY, QUINCY, IL, 62301, USA (Type of address: Service of Process) |
1999-11-29 | 2001-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-02-10 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-18 | 2000-04-26 | Address | 1 LAMSON STREET, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1996-04-25 | 1998-05-18 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010313000264 | 2001-03-13 | SURRENDER OF AUTHORITY | 2001-03-13 |
000426002173 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
991129000036 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
990210000603 | 1999-02-10 | CERTIFICATE OF CHANGE | 1999-02-10 |
980518002554 | 1998-05-18 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State