SPLASH NEWBURGH REAL ESTATE, LLC
Branch
Name: | SPLASH NEWBURGH REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2022 (4 years ago) |
Branch of: | SPLASH NEWBURGH REAL ESTATE, LLC, Connecticut (Company Number 1369190) |
Entity Number: | 6382126 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Connecticut |
Foreign Legal Name: | SPLASH NEWBURGH REAL ESTATE, LLC |
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 |
---|---|---|---|
2023-03-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-21 | 2023-03-24 | Address | 472 WHEELERS FARMS ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process) |
2022-01-22 | 2022-06-21 | Address | 472 WHEELERS FARMS ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003249 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230324001928 | 2023-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-22 |
220621003388 | 2022-06-21 | CERTIFICATE OF PUBLICATION | 2022-06-21 |
220122000071 | 2022-01-21 | APPLICATION OF AUTHORITY | 2022-01-21 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State