Search icon

AMEC FOSTER WHEELER OIL & GAS, INC.

Company Details

Name: AMEC FOSTER WHEELER OIL & GAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2009 (16 years ago)
Date of dissolution: 25 Mar 2020
Entity Number: 3846023
ZIP code: 10960
County: New York
Place of Formation: Texas
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 17325 PARK ROW, SUITE 500, HOUSTON, TX, United States, 77084

DOS Process Agent

Name Role Address
MICHAEL G. PALO DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS GRELL Chief Executive Officer 17325 PARK ROW, SUITE 500, HOUSTON, TX, United States, 77084

History

Start date End date Type Value
2018-03-29 2019-08-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-08-02 2019-08-01 Address 585 NORTH DAIRY ASHFORD STREET, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2017-08-02 2019-08-01 Address 585 NORTH DAIRY ASHFORD STREET, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)
2015-08-04 2017-08-02 Address 10777 CLAY RD, HOUSTON, TX, 77041, USA (Type of address: Principal Executive Office)
2012-04-30 2015-01-21 Name AMEC OIL & GAS, INC.

Filings

Filing Number Date Filed Type Effective Date
200325000144 2020-03-25 CERTIFICATE OF TERMINATION 2020-03-25
190801060909 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180329000345 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
170802006531 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006763 2015-08-04 BIENNIAL STATEMENT 2015-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State