Search icon

MANAGED FUTURES PREMIER ENERGY FUND L.P. II

Company Details

Name: MANAGED FUTURES PREMIER ENERGY FUND L.P. II
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 Mar 2002 (23 years ago)
Date of dissolution: 18 Sep 2019
Entity Number: 2746930
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:
0001227268
Phone:
855-672-4468

Latest Filings

Form type:
15-12G
File number:
000-50272
Filing date:
2019-01-07
File:
Form type:
D/A
File number:
021-68406
Filing date:
2018-11-08
File:
Form type:
10-Q
File number:
000-50272
Filing date:
2018-11-08
File:
Form type:
8-K
File number:
000-50272
Filing date:
2018-09-20
File:
Form type:
10-Q
File number:
000-50272
Filing date:
2018-08-09
File:

Legal Entity Identifier

LEI Number:
549300080GF23176CE14

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 2015-01-09 Name AAA CAPITAL ENERGY FUND L.P. II
2009-09-28 2010-06-30 Address 55 EAST 59TH STREET, 10TH FL, ATTN: JENNIFER MAGRO, 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
190918000046 2019-09-18 CERTIFICATE OF CANCELLATION 2019-09-18
SR-34995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150109000294 2015-01-09 CERTIFICATE OF AMENDMENT 2015-01-09
130812000316 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
110906000009 2011-09-06 CERTIFICATE OF AMENDMENT 2011-09-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State