Name: | SMITH BARNEY PRINCIPAL PLUS FUTURES FUND L.P. II |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Nov 1995 (29 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 1974275 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: DAVID J. VOGEL, 399 PARK AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CITIGROUP MANAGED FUTURES LLC | DOS Process Agent | ATT: DAVID J. VOGEL, 399 PARK AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-16 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-11-16 | 2003-06-16 | Address | ALEXANDER J. SLOANE, 390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050907000139 | 2005-09-07 | CERTIFICATE OF CANCELLATION | 2005-09-07 |
030616000059 | 2003-06-16 | CERTIFICATE OF AMENDMENT | 2003-06-16 |
000131000430 | 2000-01-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2000-01-31 |
991104000083 | 1999-11-04 | CERTIFICATE OF AMENDMENT | 1999-11-04 |
960131000131 | 1996-01-31 | AFFIDAVIT OF PUBLICATION | 1996-01-31 |
960131000129 | 1996-01-31 | AFFIDAVIT OF PUBLICATION | 1996-01-31 |
951116000281 | 1995-11-16 | CERTIFICATE OF LIMITED PARTNERSHIP | 1995-11-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State