Name: | ELCO SELECT FUND, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 17 Sep 2001 (24 years ago) |
Entity Number: | 2680706 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PAUL E. ELLIOT, CFA, 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAUL E. ELLIOT, CFA | Agent | ELCO PARTNERS, LLC, 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C/O ELCO PARTNERS, LLC | DOS Process Agent | ATTN: PAUL E. ELLIOT, CFA, 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2017-06-12 | 2024-05-20 | Address | C/O ELCO MANAGEMENT CO., LLC, 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Registered Agent) |
2017-06-12 | 2024-05-20 | Address | C/O PAUL ELLIOT, 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2016-08-17 | 2017-06-12 | Address | C/O PAUL ELLIOT, 10 EAST 53RD ST PENTHOUSE FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-08-17 | 2017-06-12 | Address | ELCO MANAGEMENT, CO., LLC, 10 EAST 53RD ST PENTHOUSE FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2015-08-27 | 2016-08-17 | Address | BURNHAM FINANCIAL GROUP, 40 WEST 57TH STREET, 28TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000356 | 2024-05-17 | CERTIFICATE OF AMENDMENT | 2024-05-17 |
170612000072 | 2017-06-12 | CERTIFICATE OF AMENDMENT | 2017-06-12 |
160817000726 | 2016-08-17 | CERTIFICATE OF AMENDMENT | 2016-08-17 |
150827000501 | 2015-08-27 | CERTIFICATE OF AMENDMENT | 2015-08-27 |
080702000119 | 2008-07-02 | CERTIFICATE OF AMENDMENT | 2008-07-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State