Search icon

SPLASH TRANSPORT, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
ROGER JOHNSON Chief Executive Officer 5430 WEST 81ST STREET, INDIANAPOLIS, IN, United States, 46268

DOS Process Agent

Name Role Address
SPLASH TRANSPORT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203154 Motor Vehicle Personal Injury 2012-04-20 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-20
Termination Date 2012-05-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name PATTERSON
Role Plaintiff
Name SPLASH TRANSPORT, INC.
Role Defendant
1802326 Motor Vehicle Personal Injury 2018-04-20 other
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
1801284 Motor Vehicle Personal Injury 2018-02-28 other
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