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 |
0341-24-111801-04 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2024-09-30 | 2549 SPLISH SPLASH DR, CALVERTON, NY, 11933 | Additional Bar-Seasonal |
0341-24-111801-05 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2024-09-30 | 2549 SPLISH SPLASH DR, CALVERTON, New York, 11933 | Additional Bar-Seasonal |
0341-24-111801 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2024-09-30 | 2549 SPLISH SPLASH DR, CALVERTON, New York, 11933 | Summer Restaurant |
0341-24-111801-01 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2024-09-30 | 2549 SPLISH SPLASH DR, CALVERTON, NY, 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) |
2003-08-19 | 2005-06-29 | Address | ATTN: LEGAL DEPT, 4590 MACARTHUR BLVD SUITE 400, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2001-11-27 | 2005-06-29 | Address | OHRENSTEIN & BROWN, 1050 FRANKLIN AVENUE, 5TH FL, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2001-08-29 | 2001-11-27 | Address | C/O OHRENSTEIN & BROWN, LLP, 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Registered Agent) |
2001-07-25 | 2003-08-19 | Address | ATTN LEGAL DEPT, 18300 VON KARMAN AVE, STE 900, IRVINE, CA, 92612, USA (Type of address: Service of Process) |
1999-07-22 | 2001-07-25 | Address | ATTN: DOUG HONEY, 18300 VON KARMAN AVENUE, IRVINE, CA, 92612, USA (Type of address: Service of Process) |
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 |
130702006066 | 2013-07-02 | BIENNIAL STATEMENT | 2013-07-01 |
110610002780 | 2011-06-10 | BIENNIAL STATEMENT | 2011-07-01 |
090706003096 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
081007000586 | 2008-10-07 | CERTIFICATE OF MERGER | 2008-10-07 |
070718002851 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705530 | Americans with Disabilities Act - Other | 2017-09-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDERSON |
Role | Plaintiff |
Name | FESTIVAL FUN PARKS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-10-10 |
Transfer Date | 2017-10-17 |
Termination Date | 2018-01-26 |
Section | 1210 |
Sub Section | 2 |
Transfer Office | 1 |
Transfer Docket Number | 1707761 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | RILEY |
Role | Plaintiff |
Name | FESTIVAL FUN PARKS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-02-16 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | FR |
Status | Pending |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | FESTIVAL FUN PARKS, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State