Search icon

MORGAN STANLEY SMITH BARNEY CHARTER ASPECT L.P.

Company Details

Name: MORGAN STANLEY SMITH BARNEY CHARTER ASPECT L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 Dec 1993 (31 years ago)
Date of dissolution: 10 Sep 2019
Entity Number: 1779037
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: C/O CERES MANAGED FUTURES LLC, 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PATRICK T. EGAN DOS Process Agent C/O CERES MANAGED FUTURES LLC, 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-06-04 2019-09-10 Address MANAGED FUTURES DEPARTMENT, 522 FIFTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-17 2009-10-01 Name MORGAN STANLEY CHARTER ASPECT L.P.
2006-10-17 2009-06-04 Address 330 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-11-08 2006-10-17 Name MORGAN STANLEY CHARTER MSFCM L.P.
2000-10-11 2001-11-08 Name MORGAN STANLEY DEAN WITTER CHARTER DWFCM L.P.

Filings

Filing Number Date Filed Type Effective Date
190910000104 2019-09-10 SURRENDER OF AUTHORITY 2019-09-10
091001000255 2009-10-01 CERTIFICATE OF AMENDMENT 2009-10-01
090604000774 2009-06-04 CERTIFICATE OF AMENDMENT 2009-06-04
061017000847 2006-10-17 CERTIFICATE OF AMENDMENT 2006-10-17
011108000223 2001-11-08 CERTIFICATE OF AMENDMENT 2001-11-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State