Name: | DOLPHIN COMMUNICATIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2000 (24 years ago) |
Date of dissolution: | 23 Jun 2021 |
Entity Number: | 2543362 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 276 fifth ave ste 204, NEW YORK, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 276 fifth ave ste 204, NEW YORK, United States, 10001 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-26 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-04-26 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-08-17 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-08-17 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210625000047 | 2021-06-23 | SURRENDER OF AUTHORITY | 2021-06-23 |
SR-87366 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87365 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121005000996 | 2012-10-05 | CERTIFICATE OF CHANGE | 2012-10-05 |
120913000134 | 2012-09-13 | CERTIFICATE OF CHANGE | 2012-09-13 |
120907006283 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
110426000451 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
080814002546 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060807002523 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
040910002474 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State