Name: | Foster Wheeler Biokinetics, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Sep 1997 (28 years ago) |
Date of Dissolution: | 26 Oct 2016 (9 years ago) |
Date of Status Change: | 26 Oct 2016 (9 years ago) |
Identification Number: | 000096764 |
Place of Formation: | DELAWARE |
Principal Address: | 53 FRONTAGE ROAD, HAMPTON, NJ, 08827, USA |
Purpose: | ENGINEERING SERVICES |
Historical names: |
BioKinetics, Inc. Kinetics Biopharm, Inc. Alfa Laval BioKinetics, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK M. GARVEY | PRESIDENT | 585 N. DAIRY ASHFORD HOUSTON, TX 77079 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-03-08 | BioKinetics, Inc. | Foster Wheeler Biokinetics, Inc. |
Name Change | 2007-02-05 | Alfa Laval BioKinetics, Inc. | BioKinetics, Inc. |
Name Change | 2003-10-31 | BioKinetics, Inc. | Alfa Laval BioKinetics, Inc. |
Name Change | 2003-08-28 | Kinetics Biopharm, Inc. | BioKinetics, Inc. |
Name Change | 2001-05-02 | BioKinetics, Inc. | Kinetics Biopharm, Inc. |
Number | Name | File Date |
---|---|---|
201611014350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601417280 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555677190 | Annual Report | 2015-02-23 |
201436304100 | Annual Report | 2014-02-26 |
201324948850 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State