Name: | BROWN SIMPSON STRATEGIC GROWTH FUND, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2006 |
Entity Number: | 2158544 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001074478 | 152 WEST 57TH STREET 40TH FL, NEW YORK, NY, 10019 | 152 WEST 57TH STREET 40TH FLOOR, NEW YORK, NY, 10019 | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13G/A |
Filing date | 2001-02-12 |
File | View File |
Filings since 2001-02-12
Form type | SC 13G/A |
Filing date | 2001-02-12 |
File | View File |
Filings since 2001-02-12
Form type | SC 13G/A |
Filing date | 2001-02-12 |
File | View File |
Filings since 2001-02-12
Form type | SC 13G/A |
Filing date | 2001-02-12 |
File | View File |
Filings since 2001-02-12
Form type | SC 13G/A |
Filing date | 2001-02-12 |
File | View File |
Filings since 2001-02-12
Form type | SC 13G/A |
Filing date | 2001-02-12 |
File | View File |
Filings since 2000-09-15
Form type | SC 13G/A |
Filing date | 2000-09-15 |
File | View File |
Filings since 2000-09-15
Form type | SC 13G/A |
Filing date | 2000-09-15 |
File | View File |
Filings since 2000-03-09
Form type | SC 13G |
Filing date | 2000-03-09 |
Filings since 2000-02-14
Form type | SC 13G/A |
Filing date | 2000-02-14 |
Filings since 2000-02-14
Form type | SC 13G/A |
Filing date | 2000-02-14 |
Filings since 1999-11-30
Form type | SC 13G |
Filing date | 1999-11-30 |
Filings since 1999-10-14
Form type | SC 13G |
Filing date | 1999-10-14 |
Filings since 1999-07-29
Form type | SC 13G |
Filing date | 1999-07-29 |
Filings since 1999-07-13
Form type | SC 13G |
Filing date | 1999-07-13 |
Filings since 1999-07-07
Form type | SC 13G |
Filing date | 1999-07-07 |
Filings since 1999-02-22
Form type | SC 13G |
Filing date | 1999-02-22 |
Filings since 1999-02-05
Form type | SC 13G/A |
Filing date | 1999-02-05 |
Filings since 1998-12-01
Form type | SC 13G |
Filing date | 1998-12-01 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-01 | 2000-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-01 | 2000-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000235 | 2006-12-27 | CERTIFICATE OF CANCELLATION | 2006-12-27 |
000204000823 | 2000-02-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2000-02-04 |
970701000536 | 1997-07-01 | CERTIFICATE OF LIMITED PARTNERSHIP | 1997-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State