Search icon

CTA CAPITAL LLC

Company Details

Name: CTA CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2003 (22 years ago)
Entity Number: 2922243
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN: PRESIDENT, 522 FIFTH AVE, 14TH FL, 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
C/O CERES MANAGED FUTURES LLC DOS Process Agent ATTN: PRESIDENT, 522 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-08-12 2014-07-23 Address ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
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)
2011-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-01 2011-09-06 Address 522 FIFTH AVENUE 14TH FLOOR, ATTN: JENNIFER MAGRO, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2010-07-01 2011-09-06 Address 522 FIFTH AVENUE 14TH FLOOR, ATTN: JENNIFER MAGRO, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-29 2010-07-01 Address 55 EAST 59TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-29 2010-07-01 Address 55 EAST 59TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2008-09-23 2009-09-29 Address ATTN: JENNIFER MAGRO, 55 EAST 59TH STREET 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2008-09-23 2009-09-29 Address ATTN: JENNIFER MAGRO, 55 EAST 59TH STREET 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-23 2008-09-23 Address ATTN: DAVID J. VOGEL, 399 PARK AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37330 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140723002266 2014-07-23 BIENNIAL STATEMENT 2013-06-01
130812000314 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000005 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
110623002714 2011-06-23 BIENNIAL STATEMENT 2011-06-01
100701000164 2010-07-01 CERTIFICATE OF AMENDMENT 2010-07-01
090929000603 2009-09-29 CERTIFICATE OF AMENDMENT 2009-09-29
090604002093 2009-06-04 BIENNIAL STATEMENT 2009-06-01
080923000033 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
030623000214 2003-06-23 APPLICATION OF AUTHORITY 2003-06-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State