DOLPHIN REALTY II LLC

Name: | DOLPHIN REALTY II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 1997 (28 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 2168182 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 e. 89th street apt 4a, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
lloyd heller | DOS Process Agent | 17 e. 89th street apt 4a, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-29 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-08-29 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-09 | 2019-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323002973 | 2023-03-22 | SURRENDER OF AUTHORITY | 2023-03-22 |
210810002936 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190829000476 | 2019-08-29 | CERTIFICATE OF CHANGE | 2019-08-29 |
190809060029 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
SR-86297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State