Name: | FESTIVAL FUN PARKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 1999 (26 years ago) |
Entity Number: | 2401127 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0341-24-111801-02 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2024-09-30 | 2549 SPLISH SPLASH DR, CALVERTON, NY, 11933 | Additional Bar-Seasonal |
0341-24-111801-06 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2024-09-30 | 2549 SPLISH SPLASH DR, CALVERTON, NY, 11933 | Additional Bar-Seasonal |
0341-24-111801-03 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2024-09-30 | 2549 SPLISH SPLASH DR, CALVERTON, New York, 11933 | Additional Bar-Seasonal |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-13 | 2023-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-10-07 | 2015-07-13 | Address | 4590 MACARTHUR BLVD, SUITE 400, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2005-08-02 | 2008-10-07 | Address | ATTN LEGAL DEPT, 4590 MACARTHUR BLVD, STE 400, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2005-06-29 | 2005-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-06-29 | 2023-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713005019 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210721001002 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190717060243 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170703006533 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150713006167 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State