Name: | SPLASH TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2009 (16 years ago) |
Entity Number: | 3767527 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5430 West 81st Street, Indianapolis, IN, United States, 46268 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROGER JOHNSON | Chief Executive Officer | 5430 WEST 81ST STREET, INDIANAPOLIS, IN, United States, 46268 |
Name | Role | Address |
---|---|---|
SPLASH TRANSPORT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 5430 WEST 81ST STREET, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2025-01-15 | Address | 5430 WEST 81ST STREET, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2025-01-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-31 | 2021-01-26 | Address | 5301 LEGACY DR, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-14 | 2019-01-31 | Address | 5301 LEGACY DR, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2011-01-06 | 2015-01-14 | Address | 5301 LEGACY DR, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002247 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230201000246 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210126060113 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190131002002 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
SR-51526 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51527 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170126006030 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150114006933 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130318002179 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
130207000311 | 2013-02-07 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-02-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203154 | Motor Vehicle Personal Injury | 2012-04-20 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATTERSON |
Role | Plaintiff |
Name | SPLASH TRANSPORT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-04-20 |
Termination Date | 2022-01-25 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | OWUSU |
Role | Plaintiff |
Name | SPLASH TRANSPORT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-02-28 |
Termination Date | 2019-03-01 |
Date Issue Joined | 2018-10-04 |
Section | 1441 |
Sub Section | AU |
Status | Terminated |
Parties
Name | ROSADO, |
Role | Plaintiff |
Name | SPLASH TRANSPORT, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State