-
Home Page
›
-
Counties
›
-
Putnam
›
-
10005
›
-
SPLASH MAHOPAC, LLC
Company Details
Name: |
SPLASH MAHOPAC, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Nov 2000 (24 years ago)
|
Entity Number: |
2570043 |
ZIP code: |
10005
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2000-11-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-11-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-32187
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-32186
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
090120002946
|
2009-01-20
|
BIENNIAL STATEMENT
|
2008-11-01
|
061128002133
|
2006-11-28
|
BIENNIAL STATEMENT
|
2006-11-01
|
041202002321
|
2004-12-02
|
BIENNIAL STATEMENT
|
2004-11-01
|
021220002078
|
2002-12-20
|
BIENNIAL STATEMENT
|
2002-11-01
|
010309000046
|
2001-03-09
|
AFFIDAVIT OF PUBLICATION
|
2001-03-09
|
010309000044
|
2001-03-09
|
AFFIDAVIT OF PUBLICATION
|
2001-03-09
|
001102000456
|
2000-11-02
|
ARTICLES OF ORGANIZATION
|
2000-11-02
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State