Name: | AAA MASTER FUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2001 (24 years ago) |
Date of dissolution: | 04 Nov 2015 |
Entity Number: | 2671954 |
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 |
Name | Role | Address |
---|---|---|
CERES MANAGED FUTURES LLC | DOS Process Agent | ATTN PRESIDENT, 522 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
2010-07-02 | 2011-09-06 | Address | ATTN: JENNIFER MAGRO, 522 FIFTH AVNEUE - 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-09-28 | 2010-07-02 | Address | ATTN: JENNIFER MAGRO, 55 EAST 59TH STREET 10TH FLOOR, 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 FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-28 | 2008-09-23 | Address | ATTN: JENNIFER MAGRO, 731 LEXINGTON AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151104000622 | 2015-11-04 | ARTICLES OF DISSOLUTION | 2015-11-04 |
130812000287 | 2013-08-12 | CERTIFICATE OF AMENDMENT | 2013-08-12 |
130801006134 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110906000006 | 2011-09-06 | CERTIFICATE OF AMENDMENT | 2011-09-06 |
100702000558 | 2010-07-02 | CERTIFICATE OF AMENDMENT | 2010-07-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State