Search icon

CMF GRAHAM CAPITAL MASTER FUND L.P.

Company Details

Name: CMF GRAHAM CAPITAL MASTER FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 08 Nov 2005 (19 years ago)
Date of dissolution: 10 Sep 2019
Entity Number: 3278592
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000ILIWHVELI5037 3278592 US-NY GENERAL ACTIVE No data

Addresses

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 Fifth 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 3278592

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

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 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)
2005-11-08 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-08 2008-09-23 Address 25TH FLOOR, 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910000110 2019-09-10 CERTIFICATE OF CANCELLATION 2019-09-10
SR-42606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130812000455 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000032 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000535 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
090928000417 2009-09-28 CERTIFICATE OF AMENDMENT 2009-09-28
080923000409 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
060322000004 2006-03-22 AFFIDAVIT OF PUBLICATION 2006-03-22
060322000003 2006-03-22 AFFIDAVIT OF PUBLICATION 2006-03-22
051108000524 2005-11-08 CERTIFICATE OF LIMITED PARTNERSHIP 2005-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State