AMEC FOSTER WHEELER E&C SERVICES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD AARON | Chief Executive Officer | 1979 LAKESIDE PKWY, STE 400, TUCKER, GA, United States, 30084 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State