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 |
Name | Role | Address |
---|---|---|
CERES MANAGED FUTURES LLC | DOS Process Agent | ATTN PRESIDENT, 522 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE 13TH FLR., NEW YORK, NY, 10011 |
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) |
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