Name: | CMF WILLOWBRIDGE MASTER FUND L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 May 2005 (20 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 3203428 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HJP53M03PUHH48 | 3203428 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CT Corporation System, 13th Floor, 111 Eighth Avenue, New York, US-NY, US, 10011 |
Headquarters | C/O Ceres Managed Futures LLC, 522 5th Avenue, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2013-04-09 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-10-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3203428 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CERES MANAGED FUTURES LLC | DOS Process Agent | ATTENTION PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 | 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) |
2005-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2005-05-11 | 2005-09-28 | Address | ATTN: DANIEL MCAULIFFE, 399 PARK AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000679 | 2019-12-27 | CERTIFICATE OF CANCELLATION | 2019-12-27 |
SR-41274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130812000469 | 2013-08-12 | CERTIFICATE OF AMENDMENT | 2013-08-12 |
130102000576 | 2013-01-02 | CERTIFICATE OF AMENDMENT | 2013-01-02 |
110906000412 | 2011-09-06 | CERTIFICATE OF AMENDMENT | 2011-09-06 |
100630000512 | 2010-06-30 | CERTIFICATE OF AMENDMENT | 2010-06-30 |
090928000578 | 2009-09-28 | CERTIFICATE OF AMENDMENT | 2009-09-28 |
080923000426 | 2008-09-23 | CERTIFICATE OF AMENDMENT | 2008-09-23 |
050928000309 | 2005-09-28 | CERTIFICATE OF AMENDMENT | 2005-09-28 |
050816000073 | 2005-08-16 | AFFIDAVIT OF PUBLICATION | 2005-08-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State