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 |
Name | Role | Address |
---|---|---|
CERES MANAGED FUTURES LLC | DOS Process Agent | ATTN PRESIDENT, 522 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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