Search icon

FOSTER WHEELER INC.

Company Details

Name: FOSTER WHEELER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2639989
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: C/O TAX DEPT, 53 FRONTAGE RD, HAMPTON, NJ, United States, 08827
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RAMON U. VELEZ Chief Executive Officer C/O TAX DEPT, 53 FRONTAGE RD, HAMPTON, NJ, United States, 08827

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-05-14 2025-05-14 Address C/O TAX DEPT, 53 FRONTAGE RD, HAMPTON, NJ, 08827, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address C/O TAX DEPT, 53 FRONTAGE RD, HAMPTON, NJ, 08827, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-14 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-05-05 2025-05-14 Address C/O TAX DEPT, 53 FRONTAGE RD, HAMPTON, NJ, 08827, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-14 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514003173 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230505003666 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210513060371 2021-05-13 BIENNIAL STATEMENT 2021-05-01
200921000555 2020-09-21 CERTIFICATE OF CHANGE 2020-09-21
190522060257 2019-05-22 BIENNIAL STATEMENT 2019-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State