Search icon

FOSTER WHEELER CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER WHEELER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1900 (125 years ago)
Date of dissolution: 25 May 2001
Entity Number: 19170
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: PERRYVILLE CORPORATE PARK, CLIFTON, NJ, United States, 08809
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 6000000

Type CAP

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD J SWIFT Chief Executive Officer PERRYVILLE CORPORATE PARK, CLIFTON, NJ, United States, 08809

Links between entities

Type:
Headquarter of
Company Number:
231953
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-745-128
State:
Alabama
Type:
Headquarter of
Company Number:
869dd165-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
edfdb3fd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
807204
State:
FLORIDA

History

Start date End date Type Value
1998-03-04 1999-05-07 Address 600 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-30 1999-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-30 1998-03-04 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-16 1998-03-04 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-03-04 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010522000758 2001-05-22 CERTIFICATE OF MERGER 2001-05-25
000324002023 2000-03-24 BIENNIAL STATEMENT 2000-02-01
990507000106 1999-05-07 CERTIFICATE OF CHANGE 1999-05-07
980304002691 1998-03-04 BIENNIAL STATEMENT 1998-02-01
960812000282 1996-08-12 CERTIFICATE OF AMENDMENT 1996-08-12

Trademarks Section

Serial Number:
71300265
Mark:
FW
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1930-05-10
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
FW

Goods And Services

For:
FRACTIONATING TOWERS, CENTRIFUGAL AND VACUUM PUMPS,AND TUBULAR OIL STILLS
First Use:
1930-01-16
International Classes:
007
Class Status:
EXPIRED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State