CERES ABINGDON L.P.

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 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State