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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FENWAY PARTNERS INC, 152 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER LAMM | Chief Executive Officer | C/O FENWAY PARTNERS, INC., 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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