Search icon

DOLPHIN ADVISORS, LLC

Company Details

Name: DOLPHIN ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 1998 (27 years ago)
Date of dissolution: 30 May 2014
Entity Number: 2264585
ZIP code: 32035
County: Suffolk
Place of Formation: New York
Address: PO BOX 16867, FERNANDINA BEACH, FL, United States, 32035

DOS Process Agent

Name Role Address
PETER E SALAS DOS Process Agent PO BOX 16867, FERNANDINA BEACH, FL, United States, 32035

History

Start date End date Type Value
1998-06-01 2009-02-26 Address 87 SAXON AVENUE S., BAY SHORE, NY, 11706, 8935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530000157 2014-05-30 ARTICLES OF DISSOLUTION 2014-05-30
120627006037 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100702002345 2010-07-02 BIENNIAL STATEMENT 2010-06-01
090226002817 2009-02-26 BIENNIAL STATEMENT 2008-06-01
060530002486 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040602002405 2004-06-02 BIENNIAL STATEMENT 2004-06-01
020520002177 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000609002273 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980827000202 1998-08-27 CERTIFICATE OF AMENDMENT 1998-08-27
980826000638 1998-08-26 CERTIFICATE OF AMENDMENT 1998-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602248 Other Fraud 2016-03-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-27
Termination Date 2019-09-27
Date Issue Joined 2016-10-26
Pretrial Conference Date 2016-08-31
Trial Begin Date 2018-11-27
Trial End Date 2018-11-29
Section SC
Status Terminated

Parties

Name SALAS,
Role Plaintiff
Name DOLPHIN ADVISORS, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State