Name: | GARDNER DENVER OBERDORFER PUMPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1999 (25 years ago) |
Date of dissolution: | 10 Aug 2018 |
Entity Number: | 2450611 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5900 FIRESTONE DRIVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VINCENT TRUPIANO | Chief Executive Officer | 5900 FIRESTONE DRIVE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-03 | 2017-12-05 | Address | 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2015-12-03 | Address | 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2012-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-07 | 2013-12-02 | Address | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30298 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180810000119 | 2018-08-10 | CERTIFICATE OF TERMINATION | 2018-08-10 |
171205006806 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151203006279 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State