Search icon

DIVERSIFIED 2000 FUTURES FUND L.P.

Company Details

Name: DIVERSIFIED 2000 FUTURES FUND L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 Aug 1999 (26 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 2412724
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTENTION: PRESIDENT, 522 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

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:
0001095007
Phone:
212-296-1999

Latest Filings

Form type:
15-12G
File number:
000-32599
Filing date:
2019-01-07
File:
Form type:
10-Q
File number:
000-32599
Filing date:
2018-11-08
File:
Form type:
8-K
File number:
000-32599
Filing date:
2018-09-20
File:
Form type:
10-Q
File number:
000-32599
Filing date:
2018-08-09
File:
Form type:
10-Q
File number:
000-32599
Filing date:
2018-05-10
File:

Legal Entity Identifier

LEI Number:
549300WC3JHP7QWH8F81

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2019-10-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 2010-06-30 Address 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 EAST 59TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-08-28 2008-09-23 Address ATTN: JENNIFER MAGRO, 731 LEXINGTON AVE, 25TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917000353 2019-09-17 CERTIFICATE OF CANCELLATION 2019-09-17
SR-29731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130812000359 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000013 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06
100630000313 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State