Name: | SPLASH CAR WASH WHITE PLAINS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2019 (6 years ago) |
Entity Number: | 5516759 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-25 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-23 | 2023-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-17 | 2023-03-23 | Address | 472 WHEELERS FARMS ROAD, SUITE 304, MILFORD, CT, 06461, USA (Type of address: Service of Process) |
2019-03-19 | 2021-03-17 | Address | 625 WEST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301024394 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230325000074 | 2023-03-25 | BIENNIAL STATEMENT | 2023-03-01 |
230323002813 | 2023-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-22 |
210317060144 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190819000235 | 2019-08-19 | CERTIFICATE OF PUBLICATION | 2019-08-19 |
190319010523 | 2019-03-19 | ARTICLES OF ORGANIZATION | 2019-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State