Name: | THEY LOVE MY SPLASH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2019 (6 years ago) |
Entity Number: | 5519779 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Activity Description: | They Love My Splash LLC offers services in Marketing, Public Relations, Consultation, and Event Sponsorship Procurement. We manage internal and external communication that support systems and strategies to enhance youth mentorship, organizing charitable events, and community engagement. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Website http://www.theylovemysplash.com
Phone +1 646-979-0053
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2025-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-13 | 2025-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-28 | 2024-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-28 | 2024-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-29 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-29 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-10 | 2022-03-29 | Address | APT 7I, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-07-25 | 2021-03-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301022203 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240513000505 | 2024-04-25 | CERTIFICATE OF PUBLICATION | 2024-04-25 |
230328002051 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
220930000330 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011844 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220329002461 | 2022-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-14 |
210310060606 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190725000512 | 2019-07-25 | CERTIFICATE OF CHANGE | 2019-07-25 |
190325010049 | 2019-03-25 | ARTICLES OF ORGANIZATION | 2019-03-25 |
Date of last update: 05 May 2025
Sources: New York Secretary of State