Search icon

FOSTER WHEELER ENVIRONMENTAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER WHEELER ENVIRONMENTAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1993 (32 years ago)
Date of dissolution: 01 Apr 2014
Entity Number: 1783003
ZIP code: 08827
County: New York
Place of Formation: Texas
Address: 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ, United States, 08827
Principal Address: 53 FRONTAGE ROAD, HAMPTON, NJ, United States, 08826

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 FRONTAGE ROAD, PO BOX 9000, HAMPTON, NJ, United States, 08827

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY SCERBO Chief Executive Officer 53 FRONTAGE ROAD, HAMPTON, NJ, United States, 08826

History

Start date End date Type Value
2008-01-22 2012-01-13 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer)
2004-01-07 2008-01-22 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer)
2004-01-07 2012-01-13 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Principal Executive Office)
2003-04-21 2014-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-21 2014-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401000075 2014-04-01 SURRENDER OF AUTHORITY 2014-04-01
120113002980 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100121002067 2010-01-21 BIENNIAL STATEMENT 2009-12-01
080122002226 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060215002328 2006-02-15 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State