FEELEY & WILLCOX GROWTH FUND LIMITED PARTNERSHIP
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | FEELEY & WILLCOX GROWTH FUND LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Sep 1986 |
Business ALEI: | 0555112 |
Annual report due: | 01 Sep 2004 |
Business address: | KELLEY DRYE & WARREN SIX STAMFORD FORUM, STAMFORD, CT, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FEELEY & WILLCOX GROWTH FUND LIMITED PARTNERSHIP, NEW YORK | 1116746 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD G. BRODRICK ESQ. | Agent | KELLEY DRYE & WARREN, SIX STAMFORD FORUM, STAMFORD, CT, 06901, United States | 32 OLD STUDIO ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012503659 | 2023-12-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011986600 | 2023-09-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001696793 | 1987-11-05 | - | Amendment | Restate | - |
0001696792 | 1987-08-12 | - | Amendment | Amend | - |
0001696791 | 1987-03-02 | - | Amendment | Amend | - |
0001696790 | 1987-01-13 | - | Amendment | Restate | - |
0001696789 | 1986-09-11 | - | Formation | Formation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information