Search icon

STRATEGIC EQUITY FUND, L.P.

Company Details

Name: STRATEGIC EQUITY FUND, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 14 Apr 2000 (25 years ago)
Date of dissolution: 07 Dec 2016
Entity Number: 2499385
ZIP code: 20815
County: New York
Place of Formation: Delaware
Address: 5425 WISCONSIN AVENUE, SUITE 700, CHEVY CHASE, MD, United States, 20815

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 5425 WISCONSIN AVENUE, SUITE 700, CHEVY CHASE, MD, United States, 20815

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001309967
Phone:
212-207-6542

Latest Filings

Form type:
REGDEX
File number:
021-71459
Filing date:
2006-03-02
File:
Form type:
REGDEX
File number:
021-71459
Filing date:
2004-11-26
File:

History

Start date End date Type Value
2006-02-27 2016-12-07 Address ATT: JIM CHIN, 641 LEXINGTON AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-14 2016-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-14 2006-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207000032 2016-12-07 SURRENDER OF AUTHORITY 2016-12-07
061114001129 2006-11-14 CERTIFICATE OF PUBLICATION 2006-11-14
060227000235 2006-02-27 CERTIFICATE OF AMENDMENT 2006-02-27
010208000099 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08
010208000101 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State