Search icon

BROWN SIMPSON STRATEGIC GROWTH FUND, L.P.

Company Details

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

Central Index Key

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

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 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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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