Name: | GOULDS PUMPS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1984 (40 years ago) |
Entity Number: | 959656 |
ZIP code: | 10005 |
County: | Seneca |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 187 Danbury Road, Wilton, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
THE CORPORATION | Agent | 240 FALL STREET, SENECA FALLS, NY, 13148 |
Name | Role | Address |
---|---|---|
GOULDS PUMPS, INCORPORATED | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG JOHNSON | Chief Executive Officer | 187 DANBURY ROAD, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 240 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 187 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2024-12-03 | Address | 240 FALL STREET, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2018-12-12 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005340 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201001105 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
220720003311 | 2022-07-20 | BIENNIAL STATEMENT | 2020-12-01 |
SR-13407 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181212006789 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State