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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOULDS PUMPS ADMINISTRATION INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FERNANDO ROLAND | Chief Executive Officer | 240 FALL STREET, SENECA FALLS, NY, United States, 13148 |
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) |
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