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
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

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)
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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705530 Americans with Disabilities Act - Other 2017-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-20
Termination Date 2017-11-13
Section 1201
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name FESTIVAL FUN PARKS, LLC
Role Defendant
1707761 Americans with Disabilities Act - Other 2017-10-10 other
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
2401245 Other Fraud 2024-02-16 missing
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