Search icon

GRUNDFOS PUMPS CORPORATION

Company Details

Name: GRUNDFOS PUMPS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2010 (15 years ago)
Entity Number: 3927718
ZIP code: 10005
County: Westchester
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 9300 LOIRET BLVD., LENEXA, KS, United States, 66219

Agent

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

DOS Process Agent

Name Role Address
GRUNDFOS PUMPS CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANSELL SIMS Chief Executive Officer 9300 LOIRET BLVD., LENEXA, KS, United States, 66219

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 9300 LOIRET BLVD., LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-25 Address 9300 LOIRET BLVD., LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-08 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-08 2020-03-03 Address 17100 W. 118TH TERRACE, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2017-06-28 2020-03-03 Address 17100 W. 118TH TERRACE, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)
2017-06-28 2018-03-08 Address 17100 W. 118TH TERRACE, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2017-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-22 2018-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000373 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220302003435 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303060524 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-54245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180308006519 2018-03-08 BIENNIAL STATEMENT 2018-03-01
170628006203 2017-06-28 BIENNIAL STATEMENT 2016-03-01
170622000822 2017-06-22 CERTIFICATE OF CHANGE 2017-06-22
120601002246 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100323000464 2010-03-23 APPLICATION OF AUTHORITY 2010-03-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State