Search icon

POTOMAC FUTURES FUND L.P.

Company Details

Name: POTOMAC FUTURES FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 14 Mar 1997 (28 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 2123102
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 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300BZZYUHJC0LL751

Registration Details:

Initial Registration Date:
2017-07-14
Next Renewal Date:
2021-10-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-08-12 2023-07-13 Address ATTN: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-06 2013-08-12 Address CERES MANAGED FUTURES LLC, 522 FIFTH AVENUE, 14TH FLOOR, 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 EAST 59TH STREET, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713002892 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
SR-25198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160323000015 2016-03-23 CERTIFICATE OF AMENDMENT 2016-03-23
130812000200 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000061 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State