Name: | PENTAIR PUMP GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1998 (27 years ago) |
Date of dissolution: | 31 May 2017 |
Entity Number: | 2228852 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5500 WAYZATA BLVD STE 800, GOLDEN VALLEY, MN, United States, 55416 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL V SCHROCK | Chief Executive Officer | 5500 WAYZATA BLVD STE 800, GOLDEN VALLEY, MN, United States, 55416 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-19 | 2012-03-05 | Address | 5500 WAYZATA BLVD STE 800, GOLDEN VALLEY, MN, 55416, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2010-08-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-10 | 2010-08-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26790 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170531000115 | 2017-05-31 | CERTIFICATE OF TERMINATION | 2017-05-31 |
120305002629 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
100802000762 | 2010-08-02 | CERTIFICATE OF CHANGE | 2010-08-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State