Name: | DOLPHIN COMMUNICATIONS PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Jun 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2269369 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 276 fifth avenue, suite 204, NEW YORK, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | 276 fifth avenue, suite 204, NEW YORK, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-04-26 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-26 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-01-31 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-15 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-15 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210621000687 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
SR-86549 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-86550 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110426000467 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
000131000341 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
980831000293 | 1998-08-31 | AFFIDAVIT OF PUBLICATION | 1998-08-31 |
980831000290 | 1998-08-31 | AFFIDAVIT OF PUBLICATION | 1998-08-31 |
980615000227 | 1998-06-15 | APPLICATION OF AUTHORITY | 1998-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State