Search icon

THEY LOVE MY SPLASH LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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