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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BYRON ROTH | Chief Executive Officer | 53 FRONTAGE ROAD, HAMPTON, NJ, United States, 08827 |
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.
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) |
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