Search icon

Foster Wheeler Biokinetics, Inc.

Company Details

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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARK M. GARVEY PRESIDENT 585 N. DAIRY ASHFORD HOUSTON, TX 77079 USA

Events

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.

Filings

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