Search icon

FENWAY BLUE, INC.

Company Details

Name: FENWAY BLUE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1999 (25 years ago)
Date of dissolution: 16 Apr 2010
Entity Number: 2446226
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: C/O FENWAY PARTNERS INC, 152 WEST 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: C/O FENWAY PARTNERS, INC., 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FENWAY PARTNERS INC, 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

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

History

Start date End date Type Value
2001-12-12 2003-12-09 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-12-03 2001-12-12 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100416000280 2010-04-16 CERTIFICATE OF TERMINATION 2010-04-16
071224003107 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060120002418 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031209002538 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011212002024 2001-12-12 BIENNIAL STATEMENT 2001-12-01
991203000629 1999-12-03 APPLICATION OF AUTHORITY 1999-12-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State