Search icon

NEW YORK SPLASH TOURS, LLC

Company Details

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

DOS Process Agent

Name Role Address
NEW YORK SPLASH TOURS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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