Search icon

CERES ABINGDON L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: CERES ABINGDON L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 08 Nov 2005 (20 years ago)
Date of dissolution: 12 Jul 2023
Entity Number: 3278581
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

Central Index Key

CIK number:
0001386164
Phone:
(855) 672-4468

Latest Filings

Form type:
15-12G
File number:
000-53210
Filing date:
2021-01-07
File:
Form type:
10-Q
File number:
000-53210
Filing date:
2020-11-12
File:
Form type:
10-Q
File number:
000-53210
Filing date:
2020-08-11
File:
Form type:
8-K
File number:
000-53210
Filing date:
2020-07-08
File:
Form type:
10-Q
File number:
000-53210
Filing date:
2020-05-11
File:

Legal Entity Identifier

LEI Number:
5493001VUHWP024FMF28

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2021-10-02
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-08-12 2023-07-13 Address ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-11-29 2017-09-21 Name MANAGED FUTURES PREMIER ABINGDON L.P.
2011-09-06 2013-08-12 Address ATTN: WALTER DAVIS, 522 FIFTH AVE., 14TH FL., 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)

Filings

Filing Number Date Filed Type Effective Date
230713002931 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
SR-42605 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170921000194 2017-09-21 CERTIFICATE OF AMENDMENT 2017-09-21
130812000216 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
121129000260 2012-11-29 CERTIFICATE OF AMENDMENT 2012-11-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State