Search icon

EMERGING CTA PORTFOLIO L.P.

Company claim

Is this your business?

Get access!

Company Details

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

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 ATTN: PRESIDENT, 522 FIFTH AVENUE 14TH FL., NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001269190
Phone:
855-672-4468

Latest Filings

Form type:
15-12G
File number:
000-53211
Filing date:
2021-01-07
File:
Form type:
10-Q
File number:
000-53211
Filing date:
2020-11-12
File:
Form type:
10-Q
File number:
000-53211
Filing date:
2020-08-11
File:
Form type:
8-K
File number:
000-53211
Filing date:
2020-07-08
File:
Form type:
8-K
File number:
000-53211
Filing date:
2020-06-10
File:

Legal Entity Identifier

LEI Number:
5493004J46U2DQZ3WA90

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2021-10-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)
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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State