Search icon

FAIRFIELD FUTURES FUND L.P. II

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRFIELD FUTURES FUND L.P. II
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 Dec 2003 (22 years ago)
Date of dissolution: 16 Nov 2015
Entity Number: 2990031
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CERES MANAGED FUTURES LLC, ATTENTION: PRESIDENT DOS Process Agent 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0001276262
Phone:
212-296-1999

Latest Filings

Form type:
15-12G
File number:
000-51282
Filing date:
2015-01-09
File:
Form type:
10-Q
File number:
000-51282
Filing date:
2014-11-13
File:
Form type:
8-K
File number:
000-51282
Filing date:
2014-11-12
File:
Form type:
8-K
File number:
000-51282
Filing date:
2014-10-07
File:
Form type:
10-Q
File number:
000-51282
Filing date:
2014-08-14
File:

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 55 EAST 59TH STREET 10TH FL., ATTN: JENNIFER MAGRO, 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)
2005-09-29 2008-09-23 Address 731 LEXINGTON AVE 25TH FLOOR, ATTN: DAVID J. VOGEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151116000407 2015-11-16 CERTIFICATE OF CANCELLATION 2015-11-16
130812000310 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000107 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000340 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
090928000582 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