Search icon

SMITH BARNEY PRINCIPAL PLUS FUTURES FUND L.P. II

Company Details

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

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 ATT: DAVID J. VOGEL, 399 PARK AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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