Search icon

COMMODITY ADVISORS FUND L.P.

Company Details

Name: COMMODITY ADVISORS FUND L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 02 Feb 2006 (19 years ago)
Date of dissolution: 17 Jul 2017
Entity Number: 3314684
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN PRESIDENT, 522 FIFTH AVE 14TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CERED MANAGED FUTURES LLC DOS Process Agent ATTN PRESIDENT, 522 FIFTH AVE 14TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-08-12 2017-07-17 Address ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-06 2013-08-12 Address ATTN: WALTER DAVIS, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-05-10 2011-09-06 Address ATTENTION: JENNIFER MAGRO, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-06-30 2011-05-10 Address ATT: JENNIFER MAGRO, 522 FIFTH AVENUE - 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-29 2010-06-30 Address ATTN:JENNIFER MAGRO, 55 EAST 59TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-29 2011-05-10 Name ENERGY ADVISORS PORTFOLIO L.P.
2008-09-24 2009-09-29 Address ATTN JENNIFER MAGRO, 55 E 59TH ST 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-02-02 2009-09-29 Name CITIGROUP ENERGY ADVISORS PORTFOLIO L.P.
2006-02-02 2008-09-24 Address 25TH FLOOR, 731 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-02-02 2017-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170717000251 2017-07-17 SURRENDER OF AUTHORITY 2017-07-17
130812000524 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000054 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
110510000190 2011-05-10 CERTIFICATE OF AMENDMENT 2011-05-10
100630000709 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
090929000749 2009-09-29 CERTIFICATE OF AMENDMENT 2009-09-29
080924000578 2008-09-24 CERTIFICATE OF AMENDMENT 2008-09-24
060202000010 2006-02-02 APPLICATION OF AUTHORITY 2006-02-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State