Search icon

NEW YORK DRESSER

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DRESSER, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTINA ANDERSEN Chief Executive Officer 17021 ALDINE WESTFIELD ROAD, HOUSTON, TX, United States, 77073

History

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)

Filings

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