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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
J DRENNAN LOWELL | Chief Executive Officer | 1001 FANNIN, STE 4000, HOUSTON, TX, United States, 77002 |
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) |
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