0000899140-11-000458.txt : 20110907 0000899140-11-000458.hdr.sgml : 20110907 20110907154644 ACCESSION NUMBER: 0000899140-11-000458 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20110831 ITEM INFORMATION: Unregistered Sales of Equity Securities ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20110907 DATE AS OF CHANGE: 20110907 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TIDEWATER FUTURES FUND LP CENTRAL INDEX KEY: 0001140509 STANDARD INDUSTRIAL CLASSIFICATION: [6221] IRS NUMBER: 133811113 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52604 FILM NUMBER: 111078173 BUSINESS ADDRESS: STREET 1: C/O CERES MANAGED FUTURES LLC STREET 2: 55 EAST 59TH STREET - 10TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 212-559-2011 MAIL ADDRESS: STREET 1: C/O CERES MANAGED FUTURES LLC STREET 2: 55 EAST 59TH STREET - 10TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: SMITH BARNEY TIDEWATER FUTURES FUND LP DATE OF NAME CHANGE: 20010511 8-K 1 t6896563b.htm CURRENT REPORT t6896563b.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM 8-K
 
CURRENT REPORT
 
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
 
Date of Report (Date of earliest event reported):                                                                                     August 31, 2011
 
     TIDEWATER FUTURES FUND L.P.     
(Exact name of registrant as specified in its charter)
 
 
 
   New York  
     000-52604    
        13-3811113      
(State or other
(Commission File
     (IRS Employer
jurisdiction of
Number)
      Identification No.)
incorporation)
   
 
 
c/o Ceres Managed Futures LLC
522 Fifth Avenue - 14th Floor
New York, New York 10036
(Address and Zip Code of principal executive offices)
 
Registrant’s telephone number, including area code:                                                                                                   (212) 296-1999
 
 
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
 
o      Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o      Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o      Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o      Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 
 

 
 
 
Item 3.02           Unregistered Sales of Equity Securities

On September 1, 2011, the registrant issued 70.5112 units of limited partnership interest (“Units”) in exchange for $127,229 in a transaction that was not registered under the Act.  The Units were issued in reliance upon applicable exemptions from registration under Section 4(2) of the Act and Section 506 of Regulation D promulgated thereunder.

 
Item 5.02          Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
The registrant does not have a board of directors.  The registrant’s general partner, Ceres Managed Futures LLC (“CMF”), is managed by a board of directors.
 
Effective August 31, 2011, Ms. Jennifer Magro resigned as Chief Financial Officer and a director of CMF.
 
Effective September 1, 2011, Mr. Brian Centner was appointed Chief Financial Officer of CMF.  Mr. Centner, age 33, has been the Chief Financial Officer of CMF since September 2011.  From July 2009 through the present, Mr. Centner has been employed by Morgan Stanley Smith Barney LLC, a financial services firm, where his responsibilities include oversight of accounting and financial and regulatory reporting of CMF’s managed futures funds.  From February 2003 through July 2009, Mr. Centner was employed by Citi Alternative Investments (“CAI”), a division of Citigroup Inc. (“Citigroup”), a financial services firm, which administered Citigroup’s hedge fund and fund of funds business, where he served as Senior Vice President responsible for the accounting and financial and regulatory reporting of CAI’s managed futures funds.  From June 2002 through February 2003, Mr. Centner was employed by KPMG LLP, a U.S. audit, tax and advisory services firm, as a Senior Associate within the Investment Management division, where his responsibilities included performing audits and attestation services for financial services firms.  From September 2000 through June 2002, Mr. Centner was employed by Arthur Andersen LLP, a U.S. audit, tax and advisory services firm, where he served in the Financial Services division and his responsibilities included performing audits and attestation services for financial services firms.  Mr. Centner earned his Bachelor of Science degree in Accounting in May 2000 from Binghamton University and his Master of Business Administration degree in May 2011 from New York University’s Leonard N. Stern School of Business.  Mr. Centner is a Certified Public Accountant.
 
Item 5.03          Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year
 
Effective September 6, 2011, the person to whose attention the Secretary of State of the State of New York shall mail a copy of any process against the registrant is Walter Davis.  On September 6, 2011, CMF filed with the Secretary of State of the State of New York a Certificate of Amendment to the Certificate of Limited Partnership for the registrant noting the aforementioned change.
 
Item 9.01          Financial Statements and Exhibits
 
(d)           Exhibits.
 
The following exhibit is filed herewith.
 
Exhibit No.
 
Description
3.1
Certificate of Amendment to the Certificate of Limited Partnership of Tidewater Futures Fund L.P. dated September 2, 2011.

 
 

 

SIGNATURES
 
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
TIDEWATER FUTURES FUND L.P.
 
By: Ceres Managed Futures LLC, General Partner
 
 
 
By  /s/ Walter Davis                           
 
Walter Davis
 
President and Director
 
 
 
Date:  September 7, 2011
 
 

EX-3.1 3 t6896563c.htm CERTIFICATE OF AMENDMENT t6896563c.htm
 
 
EXHIBIT 3.1

 
CERTIFICATE OF AMENDMENT
OF THE
CERTIFICATE OF LIMITED PARTNERSHIP
OF
TIDEWATER FUTURES FUND L.P.

Under Section 121-202 of the Revised Limited Partnership Act
 
The undersigned, desiring to amend the Certificate of Limited Partnership of Tidewater Futures Fund L.P. (the “Partnership”) pursuant to the provisions of Section 121-202 of the Revised Limited Partnership Act of the State of New York, does hereby certify as follows:
 
FIRST:             The name of the Partnership is Tidewater Futures Fund L.P.
 
The name under which the Partnership was formed is Smith Barney Tidewater Futures Fund L. P.
 
SECOND:
The date of filing of the Certificate of Limited Partnership is February 23, 1995.
 
THIRD:            By this Certificate of Amendment, the Certificate of Limited Partnership of the Partnership is hereby amended to change the person to whose attention the Secretary of State shall mail a copy of any process against the Partnership.
 
The Certificate of Limited Partnership of the Partnership is hereby amended in the following respects:
 
Paragraph THIRD of the Certificate of Limited Partnership, relating to the designation of the secretary of state as the organization’s agent upon whom process may be served and the address where the secretary of state shall mail a copy of any process so served, is hereby amended in its entirety and, in lieu thereof, is inserted the following:
 
“3.           The Partnership hereby designates the Secretary of State as its agent upon whom all process in any action or proceedings against it may be served within the State of New York.  The post office address to which the Secretary of State shall mail a copy of any process against the Partnership is:
 
Ceres Managed Futures LLC
522 Fifth Avenue, 14th Floor
New York, New York 10036
Attention: Walter Davis.”


[THE REMAINDER OF THIS PAGE HAS BEEN INTENTIONALLY LEFT BLANK.]

 
 

 

IN WITNESS WHEREOF, the undersigned has executed this Amendment to the Certificate of Limited Partnership on this 2nd day of September, 2011.


By:       Ceres Managed Futures LLC,
General Partner



By:       /s/  Walter Davis            
Walter Davis
Authorized Person

 
 
- 2 -