-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
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
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9904850
|
Civil Rights Employment
|
1999-07-06
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-07-06
|
Termination Date |
2000-01-18
|
Date Issue Joined |
1999-09-02
|
Section |
2000
|
Parties
Name |
CRANE
|
Role |
Plaintiff
|
|
Name |
FENWAY PARTNERS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State