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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS GRELL | Chief Executive Officer | 585 N DAIRY ASHFORD, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 1030 SYNC ST., STE. 600, SUITE 400, Morrisville, NC, United States, 27560 |
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) |
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