Search icon

BLUE DOLPHIN MANAGEMENT CORP.

Company Details

Name: BLUE DOLPHIN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1989 (35 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 1408800
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 625 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. LEONARD ZELIN Chief Executive Officer 625 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-03-23 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-23 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1993-01-28 2023-09-06 Address 625 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-28 2012-03-23 Address 625 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-12-21 1993-01-28 Address 100 MERRICK ROAD, SUITE 416 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003668 2023-09-05 CERTIFICATE OF TERMINATION 2023-09-05
120323000625 2012-03-23 CERTIFICATE OF CHANGE 2012-03-23
940215002177 1994-02-15 BIENNIAL STATEMENT 1993-12-01
930128002347 1993-01-28 BIENNIAL STATEMENT 1992-12-01
C088808-4 1989-12-21 APPLICATION OF AUTHORITY 1989-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State