Search icon

DOLPHIN COMMUNICATIONS, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 276 fifth ave ste 204, NEW YORK, United States, 10001

Agent

Name Role Address
Registered Agent Revoked Agent NY

History

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)

Filings

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