Search icon

FESTIVAL FUN PARKS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2024-02-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
FESTIVAL FUN PARKS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RILEY
Party Role:
Plaintiff
Party Name:
FESTIVAL FUN PARKS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FESTIVAL FUN PARKS, LLC
Party Role:
Defendant
Party Name:
ANDERSON
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State