Name: | NEW YORK DRESSER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Aug 2019 |
Entity Number: | 2341527 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | DRESSER, INC. |
Fictitious Name: | NEW YORK DRESSER |
Principal Address: | 17021 ALDINE WESTFIELD ROAD, HOUSTON, TX, United States, 77073 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DRESSER, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTINA ANDERSEN | Chief Executive Officer | 17021 ALDINE WESTFIELD ROAD, HOUSTON, TX, United States, 77073 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-05 | Address | 4425 WESTWAY PARK BLVD, WESTWAY III, HOUSTON, TX, 77041, 2001, USA (Type of address: Principal Executive Office) |
2017-02-01 | 2019-02-05 | Address | 4425 WESTWAY PARK BLVD, WESTWAY III, HOUSTON, TX, 77041, 2001, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-01 | Address | 4425 WESTWAY PARK BLVD, WESTWAY 3, HOUSTON, TX, 77041, 2001, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-01 | Address | 4425 WESTWAY PARK BLVD, WESTWAY 3, HOUSTON, TX, 77041, 2001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826000179 | 2019-08-26 | CERTIFICATE OF TERMINATION | 2019-08-26 |
190205061240 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-28561 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201006537 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State