Name: | THE BIG SPLASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1992 (33 years ago) |
Entity Number: | 1605624 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 WOODS CORNER RD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WOODS CORNER RD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
SCOTT BIRKMAIER | Chief Executive Officer | 20 WOODS CORNER RD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-19 | 2012-03-05 | Address | 20 WOODS CORNER RD, SETAUKET, NY, 11733, 1217, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 2001-12-19 | Address | 690 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1994-05-12 | 2001-12-19 | Address | 690 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1994-05-12 | 2001-12-19 | Address | 690 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1994-05-12 | Address | 275 MAIN ST., E. SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120305002278 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100120002249 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080107003096 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060131002970 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040114002152 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State