Search icon

FOSTER WHEELER INTERNATIONAL CORPORATION

Company Details

Name: FOSTER WHEELER INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1961 (64 years ago)
Date of dissolution: 27 Sep 2019
Entity Number: 135959
ZIP code: 10960
County: New York
Place of Formation: Delaware
Principal Address: 53 FRONTAGE RD, PO BOX 9000, HAMPTON, NJ, United States, 08827
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
THOMAS GRELL Chief Executive Officer 1979 LAKESIDE PARKWAY, SUITE 400, ATLANTA, GA, United States, 30084

History

Start date End date Type Value
2017-03-16 2019-03-29 Address 1979 LAKESIDE PARKWAY, SUITE 400, ATLANTA, GA, 30084, USA (Type of address: Chief Executive Officer)
2015-03-31 2017-03-16 Address 585 NORTH DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2013-04-11 2015-03-31 Address SHINFIELD PARK, READING, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2011-05-02 2013-04-11 Address LINDENSTRASSE 10, BAAR, CHE (Type of address: Chief Executive Officer)
2007-05-01 2011-05-02 Address VIA SEBASTIANO CABOTO, 1, 20094 CORSICO, MILAN, 00000, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190927000498 2019-09-27 CERTIFICATE OF TERMINATION 2019-09-27
190329060051 2019-03-29 BIENNIAL STATEMENT 2019-03-01
180329000418 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
170316006231 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150331002056 2015-03-31 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State