Search icon

FLOWSERVE US INC.

Company Details

Name: FLOWSERVE US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342131
ZIP code: 10005
County: Chautauqua
Place of Formation: Delaware
Address: 28 LIBERTY ST., SUITE 700, NEW YORK, TX, United States, 10005
Principal Address: 5215 N O'CONNOR BLVD STE 700, IRVING, TX, United States, 75039

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., SUITE 700, NEW YORK, TX, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT ROWE Chief Executive Officer 5215 N O'CONNOR BLVD STE 700, IRVING, TX, United States, 75039

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 5215 N O'CONNOR BLVD STE 700, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 5215 N O'CONNOR BLVD STE 2300, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 5215 N O'CONNOR BLVD STE 2300, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-24 Address 5215 N O'CONNOR BLVD STE 2300, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-14 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-02 2023-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-21 2023-02-14 Address 5215 N O'CONNOR BLVD STE 2300, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224003670 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230214000012 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210202061668 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060117 2019-02-08 BIENNIAL STATEMENT 2019-02-01
SR-28567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170421006154 2017-04-21 BIENNIAL STATEMENT 2017-02-01
160120006191 2016-01-20 BIENNIAL STATEMENT 2015-02-01
110303002687 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090209002443 2009-02-09 BIENNIAL STATEMENT 2009-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State