Search icon

CMF WINTON FEEDER I L.P.

Company Details

Name: CMF WINTON FEEDER I L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 20 Aug 2004 (20 years ago)
Date of dissolution: 22 Oct 2015
Entity Number: 3093313
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTENTION PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE 13TH FLR, NEW YORK, NY, 10011

DOS Process Agent

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

History

Start date End date Type Value
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)
2008-09-23 2010-06-30 Address 55 EAST 59TH STREET, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-08-20 2008-09-23 Address ATTN: DAVID J. VOGEL, 399 PARK AVENUE 7TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151022000472 2015-10-22 CERTIFICATE OF CANCELLATION 2015-10-22
130812000465 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000415 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000528 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
080923000451 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
041123000114 2004-11-23 AFFIDAVIT OF PUBLICATION 2004-11-23
041123000113 2004-11-23 AFFIDAVIT OF PUBLICATION 2004-11-23
040820000603 2004-08-20 CERTIFICATE OF LIMITED PARTNERSHIP 2004-08-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State