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 |
Name | Role | Address |
---|---|---|
CERES MANAGED FUTURES LLC | DOS Process Agent | ATTN: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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.
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) |
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