Search icon

DOLPHIN MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLPHIN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1988 (37 years ago)
Date of dissolution: 11 Apr 2008
Entity Number: 1288501
ZIP code: 10552
County: New York
Place of Formation: New York
Address: 514 GRAMATAL AVE, MOUNT VERNON, NY, United States, 10552
Principal Address: 87 SAXON AVENUE SOUTH, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SALAS Chief Executive Officer 87 SAXON AVENUE SOUTH, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
KEVIN REILLY DOS Process Agent 514 GRAMATAL AVE, MOUNT VERNON, NY, United States, 10552

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:
0001289405
Phone:
(212) 982-5071

Latest Filings

Form type:
4
File number:
000-27560
Filing date:
2006-10-17
File:
Form type:
4
File number:
001-13320
Filing date:
2006-07-25
File:
Form type:
4
File number:
001-13320
Filing date:
2005-10-12
File:
Form type:
4
File number:
001-13320
Filing date:
2005-09-26
File:
Form type:
3
File number:
000-27560
Filing date:
2005-08-29
File:

History

Start date End date Type Value
2004-08-31 2006-07-26 Address 129 EAST 17TH ST, NEW YORK, NY, 10003, 3451, USA (Type of address: Service of Process)
1997-10-01 2004-08-31 Address 129 EAST 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1988-08-30 1997-10-01 Address 125 SHU SWAMP ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080411000622 2008-04-11 CERTIFICATE OF DISSOLUTION 2008-04-11
060726002378 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040831002536 2004-08-31 BIENNIAL STATEMENT 2004-08-01
021021002629 2002-10-21 BIENNIAL STATEMENT 2002-08-01
971001000226 1997-10-01 CERTIFICATE OF AMENDMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State