Search icon

CMF CAMPBELL MASTER FUND L.P.

Company Details

Name: CMF CAMPBELL MASTER FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 24 Nov 2004 (21 years ago)
Date of dissolution: 18 Dec 2017
Entity Number: 3130178
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN PRESIDENT, 522 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CERES MANAGED FUTURES LLC DOS Process Agent ATTN 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

Legal Entity Identifier

LEI Number:
54930043G2IVTMHGZG21

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2018-11-29
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)
2009-09-25 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 2009-09-25 Address 55 EAST 59TH STREET, 10TH FLR, 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)

Filings

Filing Number Date Filed Type Effective Date
171218000171 2017-12-18 CERTIFICATE OF CANCELLATION 2017-12-18
130812000241 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000028 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000763 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
090925000608 2009-09-25 CERTIFICATE OF AMENDMENT 2009-09-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State