Search icon

SLB MID-WEST FUTURES FUND L. P.

Company Details

Name: SLB MID-WEST FUTURES FUND L. P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Aug 1991 (33 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 1570302
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: DAVID J VOGEL, 731 LEXINGTON AVENUE 25TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CITIGROUP MANAGED FUTURES LLC DOS Process Agent ATTN: DAVID J VOGEL, 731 LEXINGTON AVENUE 25TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-06-12 2005-09-28 Address ATTN DAVID J VOGEL, 399 PARK AVE 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-08-21 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-08-21 2003-06-12 Address AMERICAN EXPRESS TOWER, 7TH FL. WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, 0700, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429000001 2008-04-29 CERTIFICATE OF CANCELLATION 2008-04-29
050928000366 2005-09-28 CERTIFICATE OF AMENDMENT 2005-09-28
030612000558 2003-06-12 CERTIFICATE OF AMENDMENT 2003-06-12
000131000390 2000-01-31 CERTIFICATE OF CHANGE (BY AGENT) 2000-01-31
991103000851 1999-11-03 CERTIFICATE OF AMENDMENT 1999-11-03
920102000038 1992-01-02 AFFIDAVIT OF PUBLICATION 1992-01-02
911219000130 1991-12-19 AFFIDAVIT OF PUBLICATION 1991-12-19
910821000233 1991-08-21 CERTIFICATE OF LIMITED PARTNERSHIP 1991-08-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State