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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD J SWIFT | Chief Executive Officer | PERRYVILLE CORPORATE PARK, CLIFTON, NJ, United States, 08809 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State