GARDNER DENVER, INC.

Name: | GARDNER DENVER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1996 (29 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 2035558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 800-A Beaty Street, SUITE 500, Davidson, NC, United States, 28036 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARDNER DENVER, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
VICENTE REYNAL | Chief Executive Officer | 800-A BEATY STREET, DAVIDSON, NC, United States, 28036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 222 EAST ERIE STREET, SUITE 500, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 800-A BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2020-06-18 | 2024-04-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001233 | 2024-04-18 | CERTIFICATE OF TERMINATION | 2024-04-18 |
220601003285 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200618060031 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-24127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601006956 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State