SCP ATLANTIC FUND, LIMITED PARTNERSHIP

Entity Name: | SCP ATLANTIC FUND, LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 16 Jul 2003 |
Business ALEI: | 0754435 |
Business address: | 1 FAWCETT PLACE, GREENWICH, CT, 06830 |
Office jurisdiction address: | 1 FAWCETT PLACE, GREENWICH, CT, 06830, |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | DELAWARE |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address |
---|---|---|
SHUMWAY CAPITAL MANAGEMENT LLC | Officer | 600 STEAMBOAT RD., GREENWICH, CT, 06830, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SCP EQUITY FUND DOMESTIC LIMITED PARTNERSHIP | SCP ATLANTIC FUND, LIMITED PARTNERSHIP | 2007-06-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003796487 | 2008-10-17 | - | Cancellation | Certificate of Cancellation | - |
0003794002 | 2008-10-15 | - | Annual Report | Annual Report | 2008 |
0003504569 | 2007-07-23 | - | Annual Report | Annual Report | 2007 |
0003471776 | 2007-06-01 | - | Amendment | Amend Name | - |
0003272168 | 2006-07-28 | - | Annual Report | Annual Report | 2006 |
This company hasn't received any reviews.
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