Search icon

DIVERSIFIED MULTI-ADVISOR FUTURES FUND L.P. II

Company Details

Name: DIVERSIFIED MULTI-ADVISOR FUTURES FUND L.P. II
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 May 1994 (31 years ago)
Date of dissolution: 26 Mar 2014
Entity Number: 1819359
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

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000923660
Phone:
212-296-1999

Latest Filings

Form type:
15-12G
File number:
000-22491
Filing date:
2015-01-26
File:
Form type:
8-K
File number:
000-22491
Filing date:
2015-01-07
File:
Form type:
10-Q
File number:
000-22491
Filing date:
2014-11-13
File:
Form type:
8-K
File number:
000-22491
Filing date:
2014-10-07
File:
Form type:
DEFA14A
File number:
000-22491
Filing date:
2014-10-06
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 AVE 14TH FLR, 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. II
2009-09-28 2010-06-30 Address 55 EAST 59TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-23 2009-09-28 Address ATTN: JENNIFER MAGRO, 55 EAST 59TH STREET 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326000844 2014-03-26 CERTIFICATE OF AMENDMENT 2014-03-26
130812000346 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000008 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000311 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
100412000004 2010-04-12 CERTIFICATE OF AMENDMENT 2010-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State