Search icon

CMF ASPECT MASTER FUND L.P.

Company Details

Name: CMF ASPECT MASTER FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 Jan 2005 (20 years ago)
Date of dissolution: 10 Sep 2019
Entity Number: 3155302
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
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 ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300BHGRLYZ0HGX572

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2019-10-09
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 FL., 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 FLR, 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 ATTN DAVID J VOGEL, 731 LEXINGTON AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910000109 2019-09-10 CERTIFICATE OF CANCELLATION 2019-09-10
SR-40497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130812000303 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000094 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000327 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State