Search icon

TIDEWATER FUTURES FUND L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: TIDEWATER FUTURES FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 23 Feb 1995 (30 years ago)
Date of dissolution: 26 Mar 2014
Entity Number: 1897048
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

Agent

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

DOS Process Agent

Name Role Address
CERES MANAGED FUTURES LL DOS Process Agent ATTN: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0001140509
Phone:
212-296-1999

Latest Filings

Form type:
15-12G
File number:
000-52604
Filing date:
2014-01-31
File:
Form type:
10-Q
File number:
000-52604
Filing date:
2013-11-14
File:
Form type:
D/A
File number:
021-128347
Filing date:
2013-10-03
File:
Form type:
8-K
File number:
000-52604
Filing date:
2013-09-10
File:
Form type:
D/A
File number:
021-128347
Filing date:
2013-09-09
File:

History

Start date End date Type Value
2011-09-06 2013-08-12 Address 522 FIFTH AVENUE, 14TH FLOOR, ATTN: WALTER DAVIS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-06-30 2011-09-06 Address ATTN: JENNIFER MAGRO, 522 FIFTH AVENUE - 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-28 2010-06-30 Address ATTN: JENNIFER MAGRO, 55 E. 59TH ST., 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-23 2009-09-28 Address ATTN JENNIFER MAGRO, 55 E 59TH ST 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-09-28 2008-09-23 Address ATTN: DAVID J VOGEL, 731 LEXINGTON AVENUE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150325000503 2015-03-25 CERTIFICATE OF CANCELLATION 2015-03-25
140326000836 2014-03-26 CERTIFICATE OF AMENDMENT 2014-03-26
130812000248 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000186 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000344 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State