Name: | SPLISH SPLASH AT ADVENTURELAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1989 (36 years ago) |
Date of dissolution: | 07 Oct 2008 |
Entity Number: | 1395891 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 737 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901 |
Principal Address: | PO BOX 1090, 2549 SLISH SPLASH DR, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN SMITH, ATTORNEY | DOS Process Agent | 737 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
ALLEN SMITH, ATTORNEY | Agent | 737 ROANOKE AVENUE, RIVERHEAD, NY, 11901 |
Name | Role | Address |
---|---|---|
FERNNANDO EIROA | Chief Executive Officer | 4590 MACARTHUR BLVD, STE 400, NEWPOPT BEACH, CA, United States, 92660 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-12-19 | 2008-06-05 | Address | 4590 MACARTHUR BLVD, STE 400, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2005-12-19 | Address | PO BOX 1090, 2549 SLISH SPLASH DR, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1999-12-07 | 2001-10-04 | Address | PO BOX 1090, 2549 SPLISH SPLASH DR, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1999-12-07 | Address | 2245 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1999-12-07 | Address | 2245 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081007000586 | 2008-10-07 | CERTIFICATE OF MERGER | 2008-10-07 |
080605002002 | 2008-06-05 | BIENNIAL STATEMENT | 2007-10-01 |
051219002594 | 2005-12-19 | BIENNIAL STATEMENT | 2005-10-01 |
030922002420 | 2003-09-22 | BIENNIAL STATEMENT | 2003-10-01 |
011004002285 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State