Search icon

DIVERSIFIED MULTI-ADVISOR FUTURES FUND L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSIFIED MULTI-ADVISOR FUTURES FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Aug 1993 (32 years ago)
Date of dissolution: 12 Apr 2016
Entity Number: 1749296
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN PRESIDENT, 522 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CERES MANAGED FUTURES LLC DOS Process Agent ATTN PRESIDENT, 522 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Central Index Key

CIK number:
0000911503
Phone:
212-296-1999

Latest Filings

Form type:
8-K
File number:
000-26132
Filing date:
2014-07-17
File:
Form type:
15-12G
File number:
000-26132
Filing date:
2014-01-27
File:
Form type:
10-Q
File number:
000-26132
Filing date:
2013-11-14
File:
Form type:
8-K
File number:
000-26132
Filing date:
2013-09-10
File:
Form type:
10-Q
File number:
000-26132
Filing date:
2013-08-14
File:

History

Start date End date Type Value
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)
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 2010-04-12 Name DIVERSIFIED MULTI-STRATEGY FUTURES FUND L.P.
2009-09-28 2010-06-30 Address ATTN: JENNIFER MAGRO, 55 EAST 59TH STREET, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-23 2009-09-28 Address ATTN JENNIFER MAGRO, 55 E 59TH ST 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160412000177 2016-04-12 CERTIFICATE OF CANCELLATION 2016-04-12
130812000280 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000011 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000347 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
100412000077 2010-04-12 CERTIFICATE OF AMENDMENT 2010-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State