Search icon

CERES ORION L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: CERES ORION L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358626
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

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 ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0001227265
Phone:
855-672-4468

Latest Filings

Form type:
10-Q
File number:
000-50271
Filing date:
2025-05-09
File:
Form type:
8-K
File number:
000-50271
Filing date:
2025-05-02
File:
Form type:
10-K
File number:
000-50271
Filing date:
2025-03-20
File:
Form type:
8-K
File number:
000-50271
Filing date:
2025-01-07
File:
Form type:
D/A
File number:
021-54926
Filing date:
2024-11-21
File:

Legal Entity Identifier

LEI Number:
549300MW239U4RR5IM76

Registration Details:

Initial Registration Date:
2015-09-19
Next Renewal Date:
2026-04-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
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 2018-02-28 Name ORION FUTURES FUND L.P.
2009-09-28 2010-06-30 Address 55 EAST 59TH STREET 10TH FL., ATTN: JENNIFER MAGRO, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-23 2009-09-28 Address ATTN: JENNIFER MAGRO, 55 EAST 59TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200325000240 2020-03-25 CERTIFICATE OF AMENDMENT 2020-03-25
SR-28843 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180228000493 2018-02-28 CERTIFICATE OF AMENDMENT 2018-02-28
130812000407 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000093 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State