Search icon

GOULDS PUMPS (IPG), INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARIS C. CHICLES Chief Executive Officer 240 FALL STREET, SENECA FALLS, NY, United States, 13148

History

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)

Filings

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