Search icon

FENWAY PARTNERS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER LAMM Chief Executive Officer 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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