Search icon

SPLISH SPLASH AT ADVENTURELAND, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALLEN SMITH, ATTORNEY DOS Process Agent 737 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
ALLEN SMITH, ATTORNEY Agent 737 ROANOKE AVENUE, RIVERHEAD, NY, 11901

Chief Executive Officer

Name Role Address
FERNNANDO EIROA Chief Executive Officer 4590 MACARTHUR BLVD, STE 400, NEWPOPT BEACH, CA, United States, 92660

Central Index Key

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.

CIK number:
0001364571
Phone:
949-797-9777

Latest Filings

Form type:
EFFECT
File number:
333-135091-11
Filing date:
2006-06-28
File:
Form type:
424B3
File number:
333-135091-11
Filing date:
2006-06-28
File:
Form type:
S-4
File number:
333-135091-11
Filing date:
2006-06-16
File:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-21
Type:
Planned
Address:
2549 MIDDLE COUNTRY ROAD, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State