Search icon

ERISA FUTURES FUND L. P.

Company Details

Name: ERISA FUTURES FUND L. P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 Jun 1993 (32 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 1733525
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
2003-06-16 2005-09-28 Address ATTN: DAVID J. VOGEL, 399 PARK AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-10 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-06-10 2003-06-16 Address ATT: ALEXANDER J. SLOANE, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429000091 2008-04-29 CERTIFICATE OF CANCELLATION 2008-04-29
050928000353 2005-09-28 CERTIFICATE OF AMENDMENT 2005-09-28
030616000384 2003-06-16 CERTIFICATE OF AMENDMENT 2003-06-16
000131000255 2000-01-31 CERTIFICATE OF CHANGE (BY AGENT) 2000-01-31
991103000806 1999-11-03 CERTIFICATE OF AMENDMENT 1999-11-03
931012000432 1993-10-12 AFFIDAVIT OF PUBLICATION 1993-10-12
931012000429 1993-10-12 AFFIDAVIT OF PUBLICATION 1993-10-12
930610000051 1993-06-10 CERTIFICATE OF LIMITED PARTNERSHIP 1993-06-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State