Name: | GREAT ESCAPE THEME PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 1996 (29 years ago) |
Date of dissolution: | 30 Dec 2007 |
Entity Number: | 2075892 |
ZIP code: | 12207 |
County: | Warren |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50619 | 2013-10-24 | 2018-10-23 | Mined land permit | East of US Rt 9, south of Glen Lake Rd., and north of theme park. |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-12 | 2000-01-11 | Address | BAER MARKS & UPHAM LLP, 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-10-17 | 1998-11-12 | Address | BAER MARKS & UPHAM LLP, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071228000937 | 2007-12-28 | CERTIFICATE OF MERGER | 2007-12-30 |
061106002399 | 2006-11-06 | BIENNIAL STATEMENT | 2006-10-01 |
041028002314 | 2004-10-28 | BIENNIAL STATEMENT | 2004-10-01 |
020701002454 | 2002-07-01 | BIENNIAL STATEMENT | 2002-10-01 |
000111000316 | 2000-01-11 | CERTIFICATE OF AMENDMENT | 2000-01-11 |
981112002178 | 1998-11-12 | BIENNIAL STATEMENT | 1998-10-01 |
970321000440 | 1997-03-21 | CERTIFICATE OF AMENDMENT | 1997-03-21 |
970107000094 | 1997-01-07 | AFFIDAVIT OF PUBLICATION | 1997-01-07 |
970107000091 | 1997-01-07 | AFFIDAVIT OF PUBLICATION | 1997-01-07 |
961017000603 | 1996-10-17 | ARTICLES OF ORGANIZATION | 1996-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302002969 | 0213100 | 1998-04-15 | P.O. BOX 511, ROUTE 9, LAKE GEORGE, NY, 12845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 1998-05-01 |
Abatement Due Date | 1998-05-06 |
Current Penalty | 1705.0 |
Initial Penalty | 2625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1998-05-01 |
Abatement Due Date | 1998-05-06 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State