Search icon

ELCO SELECT FUND, L.P.

Company Details

Name: ELCO SELECT FUND, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 17 Sep 2001 (23 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

Central Index Key

CIK number Mailing Address Business Address Phone
1165138 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166 200 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10166 212-603-7582

Filings since 2024-05-30

Form type D
File number 021-514615
Filing date 2024-05-30
File View File

Filings since 2023-06-07

Form type D
File number 021-483568
Filing date 2023-06-07
File View File

Filings since 2022-06-07

Form type D
File number 021-448314
Filing date 2022-06-07
File View File

Filings since 2021-06-03

Form type D
File number 021-401698
Filing date 2021-06-03
File View File

Filings since 2020-05-28

Form type D
File number 021-367822
Filing date 2020-05-28
File View File

Filings since 2019-06-03

Form type D
File number 021-340927
Filing date 2019-06-03
File View File

Filings since 2018-05-21

Form type D
File number 021-312863
Filing date 2018-05-21
File View File

Filings since 2017-05-19

Form type D
File number 021-287135
Filing date 2017-05-19
File View File

Filings since 2016-06-24

Form type D
File number 021-265730
Filing date 2016-06-24
File View File

Filings since 2015-06-17

Form type D
File number 021-241968
Filing date 2015-06-17
File View File

Filings since 2013-06-21

Form type D
File number 021-198392
Filing date 2013-06-21
File View File

Filings since 2012-06-21

Form type D
File number 021-180097
Filing date 2012-06-21
File View File

Filings since 2011-06-21

Form type D
File number 021-161551
Filing date 2011-06-21
File View File

Filings since 2010-06-21

Form type D/A
File number 021-50342
Filing date 2010-06-21
File View File

Filings since 2009-06-24

Form type D/A
File number 021-50342
Filing date 2009-06-24
File View File

Filings since 2002-11-22

Form type REGDEX/A
File number 021-50342
Filing date 2002-11-22
File View File

Agent

Name Role Address
PAUL E. ELLIOT, CFA Agent ELCO PARTNERS, LLC, 369 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

DOS Process Agent

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

History

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)
2015-08-27 2016-08-17 Address BURNHAM FINANCIAL GROUP, 40 WEST 57TH STREET, 28TH FL., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2008-07-02 2015-08-27 Address 1325 AVE OF THE AMERICAS 26 FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2008-07-02 2015-08-27 Address 1325 AVE OF THE AMERICAS 26 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-02-09 2008-07-02 Address BURNHAM FINANCIAL GROUP, 1325 AVE OF AMERICAS 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2004-02-09 2008-07-02 Address BURNHAM FINANCIAL GROUP, 1325 AVE OF AMERICAS 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
040209000129 2004-02-09 CERTIFICATE OF AMENDMENT 2004-02-09
020819000217 2002-08-19 CERTIFICATE OF AMENDMENT 2002-08-19
020215000513 2002-02-15 AFFIDAVIT OF PUBLICATION 2002-02-15
020215000510 2002-02-15 AFFIDAVIT OF PUBLICATION 2002-02-15
010917000200 2001-09-17 CERTIFICATE OF LIMITED PARTNERSHIP 2001-09-17

Date of last update: 06 Feb 2025

Sources: New York Secretary of State