Search icon

CMF WINTON MASTER L.P.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008VK6DT42MGYF80 3079249 US-NY GENERAL ACTIVE 2004-07-16

Addresses

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

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

History

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)

Filings

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