Name: | EMERGING CTA PORTFOLIO L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 2927323 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 522 FIFTH AVENUE 14TH FL., NEW YORK, NY, United States, 10036 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493004J46U2DQZ3WA90 | 2927323 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | C/O Ceres Managed Futures LLC, 522 Fifth Avenue, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2013-04-09 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-10-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2927323 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CERES MANAGED FUTURES LLC | DOS Process Agent | ATTN: PRESIDENT, 522 FIFTH AVENUE 14TH FL., NEW YORK, NY, United States, 10036 |
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) |
2005-09-28 | 2008-09-23 | Address | ATTN: DAVID J. VOGEL, 731 LEXINGTON AVENUE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLR., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2003-07-07 | 2005-09-28 | Address | ATTN: DAVID J. VOGEL, 399 PARK AVENUE-7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37422 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130812000234 | 2013-08-12 | CERTIFICATE OF AMENDMENT | 2013-08-12 |
110906000372 | 2011-09-06 | CERTIFICATE OF AMENDMENT | 2011-09-06 |
100630000359 | 2010-06-30 | CERTIFICATE OF AMENDMENT | 2010-06-30 |
090928000412 | 2009-09-28 | CERTIFICATE OF AMENDMENT | 2009-09-28 |
080923000160 | 2008-09-23 | CERTIFICATE OF AMENDMENT | 2008-09-23 |
050928000335 | 2005-09-28 | CERTIFICATE OF AMENDMENT | 2005-09-28 |
040330000586 | 2004-03-30 | AFFIDAVIT OF PUBLICATION | 2004-03-30 |
040330000582 | 2004-03-30 | AFFIDAVIT OF PUBLICATION | 2004-03-30 |
030707000232 | 2003-07-07 | CERTIFICATE OF LIMITED PARTNERSHIP | 2003-07-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State