Search icon

COMMODITY TREND TIMING FUND II

Company Details

Name: COMMODITY TREND TIMING FUND II
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 29 Aug 1991 (34 years ago)
Date of dissolution: 29 Aug 1991
Entity Number: 1572309
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
702655 67 MASON ST, GREENWICH, CT, 06830 67 MASON ST, GREENWICH, CT, 06830 2036296248

Filings since 1997-05-14

Form type 15-12G
File number 000-10933
Filing date 1997-05-14

Filings since 1997-05-14

Form type 10-Q/A
File number 000-10933
Filing date 1997-05-14
Reporting date 1996-03-31

Filings since 1997-05-14

Form type 10-Q/A
File number 000-10933
Filing date 1997-05-14
Reporting date 1996-06-30

Filings since 1997-03-31

Form type 10-K
File number 000-10933
Filing date 1997-03-31
Reporting date 1996-12-31

Filings since 1996-11-14

Form type 10-Q
File number 000-10933
Filing date 1996-11-14
Reporting date 1996-09-30

Filings since 1996-09-12

Form type 10-K/A
File number 000-10933
Filing date 1996-09-12
Reporting date 1995-12-31

Filings since 1996-09-09

Form type 10-K/A
File number 000-10933
Filing date 1996-09-09
Reporting date 1995-12-31

Filings since 1996-08-14

Form type 10-Q
File number 000-10933
Filing date 1996-08-14
Reporting date 1996-06-30

Filings since 1996-05-16

Form type 10-Q
File number 000-10933
Filing date 1996-05-16
Reporting date 1996-03-31

Filings since 1995-05-15

Form type 10-Q
File number 000-10933
Filing date 1995-05-15
Reporting date 1995-03-31

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

Start date End date Type Value
1991-08-29 2000-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-08-29 2000-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000204000845 2000-02-04 CERTIFICATE OF CHANGE (BY AGENT) 2000-02-04
980511000518 1998-05-11 CERTIFICATE OF AMENDMENT 1998-05-11
951002000088 1995-10-02 CERTIFICATE OF AMENDMENT 1995-10-02
910829000456 1991-08-29 CERTIFICATE OF ADOPTION 1991-08-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State