Search icon

SPLISH-SPLASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPLISH-SPLASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (30 years ago)
Entity Number: 1968193
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 88-03 ALBERT RD, OZONE PARK, NY, United States, 11417
Address: 145-08 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-739-5739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-08 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
JESUS BATISTA Chief Executive Officer 145-08 LIBERTY AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2060174-DCA Inactive Business 2017-11-01 No data
0926525-DCA Inactive Business 1996-06-03 2017-12-31

History

Start date End date Type Value
2023-10-08 2023-10-08 Address 145-08 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1997-11-21 2023-10-08 Address 145-08 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1995-10-26 2023-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-26 2023-10-08 Address 145-08 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231008000041 2023-10-08 BIENNIAL STATEMENT 2023-10-01
211106000478 2021-11-06 BIENNIAL STATEMENT 2021-11-06
191003061388 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006832 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006094 2015-10-02 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447005 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3121811 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3024236 LL VIO CREDITED 2019-05-01 250 LL - License Violation
2681969 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2681970 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2218437 RENEWAL INVOICED 2015-11-18 340 Laundry License Renewal Fee
1544222 RENEWAL INVOICED 2013-12-26 340 Laundry License Renewal Fee
1380315 CNV_TFEE INVOICED 2011-12-06 8.470000267028809 WT and WH - Transaction Fee
1380316 RENEWAL INVOICED 2011-12-06 340 Laundry License Renewal Fee
128722 LL VIO INVOICED 2010-12-09 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-23 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State