Search icon

FOSTER WHEELER PYROPOWER, INC.

Headquarter

Company Details

Name: FOSTER WHEELER PYROPOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1980 (45 years ago)
Date of dissolution: 05 May 2015
Entity Number: 646328
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 53 FRONTAGE ROAD, HAMPTON, NJ, United States, 08827
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BYRON ROTH Chief Executive Officer 53 FRONTAGE ROAD, HAMPTON, NJ, United States, 08827

Links between entities

Type:
Headquarter of
Company Number:
633414
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
59020F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-886-457
State:
Alabama
Type:
Headquarter of
Company Number:
4494c3fe-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0420324
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P24695
State:
FLORIDA
Type:
Headquarter of
Company Number:
000091224
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0282591
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
357426
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_53353606
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001271980

Latest Filings

Form type:
S-3/A
File number:
333-120076-29
Filing date:
2004-12-21
File:
Form type:
S-3/A
File number:
333-120076-29
Filing date:
2004-12-15
File:
Form type:
S-3
File number:
333-120076-29
Filing date:
2004-10-29
File:
Form type:
424B3
File number:
333-119841-14
Filing date:
2004-10-29
File:
Form type:
S-4
File number:
333-119841-14
Filing date:
2004-10-20
File:

History

Start date End date Type Value
2008-09-02 2012-08-30 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer)
2006-09-12 2008-09-02 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Chief Executive Officer)
2006-09-12 2012-08-30 Address PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809, 4000, USA (Type of address: Principal Executive Office)
2003-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150505000076 2015-05-05 CERTIFICATE OF DISSOLUTION 2015-05-05
140821006320 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120830002066 2012-08-30 BIENNIAL STATEMENT 2012-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State