Search icon

DOLPHIN CAB CORP.

Company Details

Name: DOLPHIN CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (22 years ago)
Entity Number: 2798456
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 625 WEST 51ST STREET, NEW YORKO, NY, United States, 10019
Address: 625 W 51 ST, 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARISA FAYMAN Chief Executive Officer 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DOLPHIN CAB CORP. DOS Process Agent 625 W 51 ST, 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-01-27 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-08-06 Address C/O S&R MEDALLION CORP, 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-08-19 2020-08-04 Address C/O S&R MEDALLION CORP, 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-14 2024-08-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-08-14 2008-07-31 Address 625 WEST 51ST STREET, NEW YORKO, NY, 10019, USA (Type of address: Principal Executive Office)
2002-08-07 2010-08-19 Address C/O S&R MEDALLION CORP., 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-08-07 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001328 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220831002264 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200804061248 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181123006089 2018-11-23 BIENNIAL STATEMENT 2018-08-01
160907006827 2016-09-07 BIENNIAL STATEMENT 2016-08-01
140827006205 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120815002498 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100819003011 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080731003495 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060814002854 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State