Name: | CMF WINTON MASTER L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Jul 2004 (21 years ago) |
Entity Number: | 3079249 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 522 FIFTH AVENUE, 14TH FL. ATTN: PRESIDENT, NEW YORK, NY, United States, 10036 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008VK6DT42MGYF80 | 3079249 | US-NY | GENERAL | ACTIVE | 2004-07-16 | |||||||||||||||||||
|
Legal | C/O CERES MANAGED FUTURES LLC, 522 FIFTH AVENUE, 14TH FL., NEW YORK, US-NY, US, 10005 |
Headquarters | 522 FIFTH AVENUE, 14TH FL., NEW YORK, US-NY, US, 10005 |
Registration details
Registration Date | 2013-04-09 |
Last Update | 2024-06-05 |
Status | ISSUED |
Next Renewal | 2025-05-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3079249 |
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 | 522 FIFTH AVENUE, 14TH FL. ATTN: PRESIDENT, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-08-12 | 2024-12-05 | Address | 522 FIFTH AVENUE, 14TH FL. ATTN: PRESIDENT, 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) |
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 FLOOR, 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 FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-09-28 | 2008-09-23 | Address | 25TH FLOOR, 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-16 | 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 |
---|---|---|---|
241205003355 | 2024-12-04 | CERTIFICATE OF AMENDMENT | 2024-12-04 |
SR-39456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130812000269 | 2013-08-12 | CERTIFICATE OF AMENDMENT | 2013-08-12 |
110906000059 | 2011-09-06 | CERTIFICATE OF AMENDMENT | 2011-09-06 |
100630000515 | 2010-06-30 | CERTIFICATE OF AMENDMENT | 2010-06-30 |
090928000621 | 2009-09-28 | CERTIFICATE OF AMENDMENT | 2009-09-28 |
080923000048 | 2008-09-23 | CERTIFICATE OF AMENDMENT | 2008-09-23 |
050928000314 | 2005-09-28 | CERTIFICATE OF AMENDMENT | 2005-09-28 |
041019000341 | 2004-10-19 | AFFIDAVIT OF PUBLICATION | 2004-10-19 |
041019000333 | 2004-10-19 | AFFIDAVIT OF PUBLICATION | 2004-10-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State