Name: | SPLASHTACULAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2011 (13 years ago) |
Entity Number: | 4142718 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 78-365 HWY 111, LA QUINTA, CA, United States, 92253 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN LEVINE | Chief Executive Officer | 78-365 HWY 111, LA QUINTA, CA, United States, 92253 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-16 | 2012-08-16 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102900 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130903006160 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
120816001141 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
110916000147 | 2011-09-16 | APPLICATION OF AUTHORITY | 2011-09-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State