Name: | FENWAY PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1994 (31 years ago) |
Date of dissolution: | 03 Aug 2007 |
Entity Number: | 1813058 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER LAMM | Chief Executive Officer | 152 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-18 | 1997-03-31 | Address | 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-04-18 | 1999-04-06 | Address | 885 THIRD AVENUE SUITE 2841, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070803000598 | 2007-08-03 | CERTIFICATE OF TERMINATION | 2007-08-03 |
060421002784 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040505002830 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020412002222 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000406002574 | 2000-04-06 | BIENNIAL STATEMENT | 2000-04-01 |
990406002454 | 1999-04-06 | BIENNIAL STATEMENT | 1998-04-01 |
970331000286 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
940418000273 | 1994-04-18 | APPLICATION OF AUTHORITY | 1994-04-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State