Search icon

FENWAY HOLDINGS MANAGEMENT, INC.

Company Details

Name: FENWAY HOLDINGS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1996 (29 years ago)
Date of dissolution: 18 May 2010
Entity Number: 2040364
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 152 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER LAMM Chief Executive Officer C/O FENWAY PARTNERS INC, 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-06-09 2000-06-12 Address 152 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-06-09 2000-06-12 Address 152 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-06-18 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1996-06-18 1998-06-09 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100518000763 2010-05-18 CERTIFICATE OF TERMINATION 2010-05-18
080627002219 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060526002777 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040713002036 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020605002201 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000612002452 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980609002189 1998-06-09 BIENNIAL STATEMENT 1998-06-01
970331000295 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
960618000576 1996-06-18 APPLICATION OF AUTHORITY 1996-06-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State