Name: | GOULDS PUMPS (IPG), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1995 (29 years ago) |
Date of dissolution: | 05 Jul 2016 |
Entity Number: | 1980726 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 240 FALL STREET, SENECA FALLS, NY, United States, 13148 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARIS C. CHICLES | Chief Executive Officer | 240 FALL STREET, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-02 | 2015-12-01 | Address | 240 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2013-12-02 | Address | 240 FALL ST, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2013-12-02 | Address | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2010-01-29 | 2012-01-05 | Address | 240 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-01-29 | Address | 2881 E BAYARD ST, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23464 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23465 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160705000039 | 2016-07-05 | CERTIFICATE OF TERMINATION | 2016-07-05 |
151201007456 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006349 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State