Search icon

AMEC FOSTER WHEELER E&C SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMEC FOSTER WHEELER E&C SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2009 (16 years ago)
Date of dissolution: 12 May 2022
Entity Number: 3819400
ZIP code: 10528
County: New York
Place of Formation: Georgia
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 1979 LAKESIDE PKWY, STE 400, TUCKER, GA, United States, 30084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD AARON Chief Executive Officer 1979 LAKESIDE PKWY, STE 400, TUCKER, GA, United States, 30084

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

History

Start date End date Type Value
2021-06-07 2022-05-13 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-09-04 2022-05-13 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-04 2021-06-07 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-29 2020-09-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-29 2020-09-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220513000835 2022-05-12 CERTIFICATE OF TERMINATION 2022-05-12
210607061100 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200904000310 2020-09-04 CERTIFICATE OF CHANGE 2020-09-04
190611060528 2019-06-11 BIENNIAL STATEMENT 2019-06-01
180329000641 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State