Name: | FOSTER WHEELER ENERGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1989 (36 years ago) |
Date of dissolution: | 10 Aug 2012 |
Entity Number: | 1346995 |
ZIP code: | 08827 |
County: | New York |
Place of Formation: | California |
Address: | 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ, United States, 08827 |
Principal Address: | PERRYVILLE CORPORATE PARK, CLINTON, NJ, United States, 08809 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY T NEDELKA | Chief Executive Officer | PERRYVILLE CORPORATE PARK, CLINTON, NJ, United States, 08809 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ, United States, 08827 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-06 | 2007-05-25 | Address | PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer) |
2002-12-20 | 2012-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-20 | 2012-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-14 | 1999-05-05 | Address | 8925 REHCO RD, SAN DIEGO, CA, 92121, 3269, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2003-05-06 | Address | 8925 REHCO RD, SAN DIEGO, CA, 92121, 3269, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810000699 | 2012-08-10 | SURRENDER OF AUTHORITY | 2012-08-10 |
110531002328 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
090501002149 | 2009-05-01 | BIENNIAL STATEMENT | 2009-04-01 |
070525002282 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
050714002084 | 2005-07-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State