Search icon

CMF GRAHAM CAPITAL MASTER FUND L.P.

Company claim

Is this your business?

Get access!

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 (20 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

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

Legal Entity Identifier

LEI Number:
5493000ILIWHVELI5037

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2019-10-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State