Name: | NEW YORK SPLASH TOURS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2005 (19 years ago) |
Entity Number: | 3280712 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NEW YORK SPLASH TOURS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-14 | 2010-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039812 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102003378 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104061388 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42643 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42642 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007407 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007171 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006210 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111107002108 | 2011-11-07 | BIENNIAL STATEMENT | 2011-11-01 |
101229000426 | 2010-12-29 | CERTIFICATE OF CHANGE | 2010-12-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State