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
Name | Role | Address |
---|---|---|
LARISA FAYMAN | Chief Executive Officer | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOLPHIN CAB CORP. | DOS Process Agent | 625 W 51 ST, 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
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 |
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