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
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1364571 | C/O PALACE ENTERTAINMENT, 4590 MACARTHUR BLVD., SUITE 400, NEWPORT BEACH, CA, 92660 | C/O PALACE ENTERTAINMENT, 4590 MACARTHUR BLVD., SUITE 400, NEWPORT BEACH, CA, 92660 | 949-797-9777 | |||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-135091-11 |
Filing date | 2006-06-28 |
File | View File |
Filings since 2006-06-28
Form type | 424B3 |
File number | 333-135091-11 |
Filing date | 2006-06-28 |
File | View File |
Filings since 2006-06-16
Form type | S-4 |
File number | 333-135091-11 |
Filing date | 2006-06-16 |
File | View File |
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 |
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) |
1992-11-02 | 1993-10-15 | Address | 2245 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1989-10-03 | 2001-04-03 | Address | 265 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
010403000525 | 2001-04-03 | CERTIFICATE OF CHANGE | 2001-04-03 |
001206000144 | 2000-12-06 | CERTIFICATE OF CHANGE | 2000-12-06 |
991207002440 | 1999-12-07 | BIENNIAL STATEMENT | 1999-10-01 |
971022002572 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
931015002867 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102880689 | 0214700 | 1991-02-21 | 2549 MIDDLE COUNTRY ROAD, RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1991-03-18 |
Abatement Due Date | 1991-04-18 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1991-03-18 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1991-03-18 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-03-18 |
Abatement Due Date | 1991-04-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1991-03-18 |
Abatement Due Date | 1991-03-21 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1991-03-18 |
Abatement Due Date | 1991-03-21 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State