-
Home Page
›
-
Counties
›
-
Suffolk
›
-
32035
›
-
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
|
980601000035
|
1998-06-01
|
ARTICLES OF ORGANIZATION
|
1998-06-01
|
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