Search icon

CMF CIRRUS MASTER FUND L.P.

Company Details

Name: CMF CIRRUS MASTER FUND L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 22 Dec 2010 (14 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 4033592
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN PRESIDENT, 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CERES MANAGED FUTURES LLC DOS Process Agent ATTN PRESIDENT, 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-08-12 2016-07-13 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 ATTENTION: WALTER DAVIS, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-12-22 2016-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-22 2011-09-06 Address ATTENTION: JENNIFER MAGRO, 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000273 2016-07-13 SURRENDER OF AUTHORITY 2016-07-13
130812000323 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000034 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
110429000081 2011-04-29 CERTIFICATE OF PUBLICATION 2011-04-29
110427000880 2011-04-27 CERTIFICATE OF PUBLICATION 2011-04-27
101222000031 2010-12-22 APPLICATION OF AUTHORITY 2010-12-22

Date of last update: 16 Jan 2025

Sources: New York Secretary of State