Search icon

WHEELABRATOR TECHNOLOGIES INC.

Company Details

Name: WHEELABRATOR TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 12 Apr 2007
Entity Number: 1321234
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1001 FANNIN STE 4000, HOUSTON, TX, United States, 77002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
J DRENNAN LOWELL Chief Executive Officer 1001 FANNIN, STE 4000, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
1999-12-30 2003-02-05 Address 1001 FANNIN STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-12-30 Address 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-12-30 Address 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office)
1994-03-10 1997-05-09 Address 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer)
1994-03-10 1997-05-09 Address 3003 BUTTERFIELD ROAD, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070412000678 2007-04-12 CERTIFICATE OF TERMINATION 2007-04-12
030205002385 2003-02-05 BIENNIAL STATEMENT 2003-01-01
991230002301 1999-12-30 BIENNIAL STATEMENT 1999-01-01
990928000445 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
970509002009 1997-05-09 BIENNIAL STATEMENT 1997-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State