Search icon

FAIRFIELD FUTURES FUND L.P.

Company Details

Name: FAIRFIELD FUTURES FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 Mar 2002 (23 years ago)
Date of dissolution: 16 Nov 2015
Entity Number: 2746929
ZIP code: 11036
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 11036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011

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, 11036

History

Start date End date Type Value
2011-09-06 2013-08-12 Address ATTENTION: 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 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)
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)
2008-08-29 2008-09-23 Address ATTN: JENNIFER MAGRO, 731 LEXINGTON AVE., 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151116000411 2015-11-16 CERTIFICATE OF CANCELLATION 2015-11-16
130812000377 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000099 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000369 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
090928000424 2009-09-28 CERTIFICATE OF AMENDMENT 2009-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State