Name: | MANAGED FUTURES PREMIER ENERGY FUND L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Jan 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 2214207 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CERES MANAGED FUTURES LLC | DOS Process Agent | ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-09-06 | 2013-08-12 | Address | ATTN: WALTER DAVIS, 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 AVE. 14TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-09-28 | 2015-01-09 | Name | AAA CAPITAL ENERGY FUND L.P. |
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) |
2003-06-12 | 2009-09-28 | Address | ATTN DAVID J VOGEL, 399 PARK AVE 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000042 | 2019-09-18 | CERTIFICATE OF CANCELLATION | 2019-09-18 |
SR-26569 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181107000421 | 2018-11-07 | CERTIFICATE OF AMENDMENT | 2018-11-07 |
150109000270 | 2015-01-09 | CERTIFICATE OF AMENDMENT | 2015-01-09 |
130812000301 | 2013-08-12 | CERTIFICATE OF AMENDMENT | 2013-08-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State