FENN, WRIGHT AND MANSON, INCORPORATED
Headquarter
Name: | FENN, WRIGHT AND MANSON, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1977 (48 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 740988 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 500 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1832500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COLIN C. FENN | DOS Process Agent | 500 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
COLIN C. FENN | Chief Executive Officer | 500 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1981-02-27 | 1982-11-18 | Shares | Share type: PAR VALUE, Number of shares: 270000, Par value: 1 |
1981-02-23 | 1981-02-27 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
1977-10-18 | 1981-02-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1977-10-18 | 1993-12-30 | Address | 110 E. 59TH ST., NY, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1594009 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
931230002217 | 1993-12-30 | BIENNIAL STATEMENT | 1993-10-01 |
910918000365 | 1991-09-18 | CERTIFICATE OF MERGER | 1991-09-18 |
A921398-3 | 1982-11-18 | CERTIFICATE OF AMENDMENT | 1982-11-18 |
A742675-3 | 1981-02-27 | CERTIFICATE OF AMENDMENT | 1981-02-27 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State