Search icon

FOSTER WHEELER ZACK, INC.

Company Details

Name: FOSTER WHEELER ZACK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1995 (29 years ago)
Date of dissolution: 11 May 2022
Entity Number: 1978976
ZIP code: 27560
County: New York
Place of Formation: Delaware
Address: 1030 SYNC ST., STE. 600, SUITE 400, Morrisville, NC, United States, 27560
Principal Address: 2020 WINSTON PARK DR., STE 700, OAKVILLE, Canada

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS GRELL Chief Executive Officer 585 N DAIRY ASHFORD, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 1030 SYNC ST., STE. 600, SUITE 400, Morrisville, NC, United States, 27560

History

Start date End date Type Value
2022-05-12 2022-05-12 Address 585 N DAIRY ASHFORD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2020-09-21 2022-05-12 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-21 2022-05-12 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-29 2020-09-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-29 2020-09-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512000187 2022-05-11 CERTIFICATE OF TERMINATION 2022-05-11
211216002042 2021-12-16 BIENNIAL STATEMENT 2021-12-16
200921000549 2020-09-21 CERTIFICATE OF CHANGE 2020-09-21
191203062279 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180329000428 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State