Search icon

INSTITUTIONAL FUTURES PORTFOLIO L.P.

Company Details

Name: INSTITUTIONAL FUTURES PORTFOLIO L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 28 Jun 2005 (20 years ago)
Date of dissolution: 22 Aug 2018
Entity Number: 3224624
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 CORPROATION SYSTEM Agent 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10022

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001333262
Phone:
212-296-1999

Latest Filings

Form type:
D/A
File number:
021-79086
Filing date:
2016-12-19
File:
Form type:
D/A
File number:
021-79086
Filing date:
2016-06-30
File:
Form type:
D/A
File number:
021-79086
Filing date:
2015-09-01
File:
Form type:
D/A
File number:
021-79086
Filing date:
2014-10-09
File:
Form type:
D/A
File number:
021-79086
Filing date:
2013-10-03
File:

History

Start date End date Type Value
2011-09-06 2013-08-12 Address ATTN: WALTER DAVIS, 522 FIFTH AVENU 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-06-30 2011-09-06 Address ATTN: JENNIFER MARGO, 522 FIFTH AVENUE - 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-11-19 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 2009-11-19 Address ATTN: JENNIFER MAGRO, 55 EAST 59TH STREET 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-09-28 2008-09-23 Address ATTN: DAVID J. VOGEL, 731 LEXINGTON AVENUE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180822000405 2018-08-22 CERTIFICATE OF CANCELLATION 2018-08-22
130812000335 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000206 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000492 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
091119000050 2009-11-19 CERTIFICATE OF AMENDMENT 2009-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State