Search icon

GOULDS PUMPS ADMINISTRATION INC.

Company Details

Name: GOULDS PUMPS ADMINISTRATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (24 years ago)
Entity Number: 2689992
ZIP code: 10005
County: Seneca
Place of Formation: New York
Principal Address: 240 FALL STREET, SENECA FALLS, NY, United States, 13148
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GOULDS PUMPS ADMINISTRATION INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FERNANDO ROLAND Chief Executive Officer 240 FALL STREET, SENECA FALLS, NY, United States, 13148

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 240 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-02 Address 240 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000753 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211013001173 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191004060762 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-34173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State