Search icon

SMITH BARNEY MID-WEST FUTURES FUND L.P. II

Company Details

Name: SMITH BARNEY MID-WEST FUTURES FUND L.P. II
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 03 Jun 1994 (31 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 1826207
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 731 LEXINGTON AVE 25TH FLOOR, ATTN: DAVID J. VOGEL, 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 731 LEXINGTON AVE 25TH FLOOR, ATTN: DAVID J. VOGEL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-06-12 2005-09-29 Address ATTN DAVID J VOGEL, 399 PARK AVE 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-06-03 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-06-03 2003-06-12 Address ATTN: ALEXANDER J. SLOANE, 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429000351 2008-04-29 CERTIFICATE OF CANCELLATION 2008-04-29
050929000272 2005-09-29 CERTIFICATE OF AMENDMENT 2005-09-29
030612000576 2003-06-12 CERTIFICATE OF AMENDMENT 2003-06-12
000131000418 2000-01-31 CERTIFICATE OF CHANGE (BY AGENT) 2000-01-31
991104000829 1999-11-04 CERTIFICATE OF AMENDMENT 1999-11-04
940909000040 1994-09-09 AFFIDAVIT OF PUBLICATION 1994-09-09
940909000035 1994-09-09 AFFIDAVIT OF PUBLICATION 1994-09-09
940603000446 1994-06-03 CERTIFICATE OF LIMITED PARTNERSHIP 1994-06-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State