Search icon

DRESSER-RAND GROUP INC.

Company Details

Entity Name: DRESSER-RAND GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Dec 2012 (12 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: F12000005132
FEI/EIN Number 201780492
Address: 15375 MEMORIAL DR, STE 600, HOUSTON, TX, 77079, US
Mail Address: 1200 WEST SAM HOUSTON PARKWAY NORTH, ATTN: LEGAL DEPT., HOUSTON, TX, 77043, US
Place of Formation: DELAWARE

Vice President

Name Role Address
HANSEN DENISE Vice President 15375 MEMORIAL DRIVE, Houston, TX, 77079

Asst

Name Role Address
WIDRA BARBARA Asst 15375 MEMORIAL DR, HOUSTON, TX, 77079

President

Name Role Address
TALAKAR ARJA President 15375 MEMORIAL DR, HOUSTON, TX, 77079

Treasurer

Name Role Address
VANCE MARTHA Treasurer 4655 TECHNOLOGY DRIVE, SALEM, VA, 24153

Assi

Name Role Address
BLACHER BRIAN Assi 4400 ALAFAYA TRAIL, ORLANDO, FL, 32826

Chief Financial Officer

Name Role Address
MENEZES LUCAS Chief Financial Officer 15375 MEMORIAL DRIVE, HOUSTON, TX, 77079

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-23 No data No data
CHANGE OF MAILING ADDRESS 2023-01-23 15375 MEMORIAL DR, STE 600, HOUSTON, TX 77079 No data
REGISTERED AGENT CHANGED 2023-01-23 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 15375 MEMORIAL DR, STE 600, HOUSTON, TX 77079 No data

Documents

Name Date
WITHDRAWAL 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State