Search icon

FEELEY & WILLCOX PARTNERS FUND LIMITED PARTNERSHIP

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FEELEY & WILLCOX PARTNERS FUND LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Forfeited
Date Formed: 28 Aug 1986
Business ALEI: 0555115
Annual report due: 01 Aug 2004
Business address: KELLEY DRYE & WARREN 6 STAMFORD FORUM, STAMFORD, CT, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of FEELEY & WILLCOX PARTNERS FUND LIMITED PARTNERSHIP, NEW YORK 1110291 NEW YORK

Agent

Name Role Business address Residence address
RICHARD G. BRODRICK ESQ. Agent KELLEY DRYE & WARREN, 6 STAMFORD FORUM, STAMFORD, CT, 06901, United States 32 OLD STUDIO ROAD, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change FEELEY & CO. PARTNERS FUND LIMITED PARTNERSHIP FEELEY & WILLCOX PARTNERS FUND LIMITED PARTNERSHIP 1986-10-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012503660 2023-12-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011986601 2023-09-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001696805 1987-11-05 - Amendment Restate -
0001696804 1987-09-08 - Amendment Amend -
0001696803 1987-08-12 - Amendment Amend -
0001696802 1987-07-01 - Amendment Amend -
0001696801 1987-05-29 - Amendment Amend -
0001696800 1987-05-01 - Amendment Amend -
0001696799 1987-03-31 - Amendment Amend -
0001696798 1987-03-02 - Amendment Amend -
See something incorrect or outdated? Let us know

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