Search icon

DOLPHIN COMMUNICATIONS PARTNERS, L.P.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the partnership DOS Process Agent 276 fifth avenue, suite 204, NEW YORK, United States, 10001

History

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)

Filings

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