Search icon

AMEC FOSTER WHEELER USA CORPORATION

Company Details

Name: AMEC FOSTER WHEELER USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1985 (40 years ago)
Entity Number: 999070
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 17325 Park Row, Houston, TX, United States, 77084
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

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

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
2023-05-05 2023-05-05 Address 17325 PARK ROW, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2021-05-07 2023-05-05 Address 17325 PARK ROW, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2020-09-21 2023-05-05 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-21 2023-05-05 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-29 2020-09-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230505003566 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210507060389 2021-05-07 BIENNIAL STATEMENT 2021-05-01
200921000564 2020-09-21 CERTIFICATE OF CHANGE 2020-09-21
190522060256 2019-05-22 BIENNIAL STATEMENT 2019-05-01
180329000308 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State