Search icon

GREAT ESCAPE THEME PARK L.P.

Company Details

Name: GREAT ESCAPE THEME PARK L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608757
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219738-04 Alcohol sale 2024-07-15 2024-07-15 2025-10-31 1172 ROUTE 9, QUEENSBURY, NY, 12804 Additional Bar
0340-21-219738-03 Alcohol sale 2024-07-15 2024-07-15 2025-10-31 1172 ROUTE 9, QUEENSBURY, NY, 12804 Additional Bar
0340-21-219738-02 Alcohol sale 2024-07-15 2024-07-15 2025-10-31 1172 ROUTE 9, QUEENSBURY, NY, 12804 Additional Bar
0340-21-219738-01 Alcohol sale 2024-07-15 2024-07-15 2025-10-31 1172 ROUTE 9, QUEENSBURY, NY, 12804 Additional Bar
0340-21-219738-05 Alcohol sale 2024-07-15 2024-07-15 2025-10-31 1172 ROUTE 9, QUEENSBURY, NY, 12804 Additional Bar
0340-21-219738 Alcohol sale 2024-07-15 2024-07-15 2025-10-31 1172 ROUTE 9, QUEENSBURY, NY, 12804 Restaurant
0423-21-219739 Alcohol sale 2024-03-13 2024-03-13 2025-10-31 1172 ROUTE 9, QUEENSBURY, NY, 12804 Additional Bar
0267-23-233800 Alcohol sale 2023-02-02 2023-02-02 2024-12-31 1172 RTE 9, QUEENSBURY, New York, 12804 Food & Beverage Business
0423-23-233853 Alcohol sale 2023-02-02 2023-02-02 2024-12-31 1172 RTE 9, QUEENSBURY, New York, 12804 Additional Bar
0423-23-234016 Alcohol sale 2023-02-02 2023-02-02 2024-12-31 1172 RTE 9, QUEENSBURY, New York, 12804 Additional Bar

History

Start date End date Type Value
2009-12-02 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-02 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-12-28 2009-12-02 Address 1540 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-12-24 2007-12-28 Address 1540 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001567 2025-01-28 CERTIFICATE OF MERGER 2025-01-28
091202000834 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02
080424000598 2008-04-24 CERTIFICATE OF PUBLICATION 2008-04-24
071228000937 2007-12-28 CERTIFICATE OF MERGER 2007-12-30
071224000156 2007-12-24 CERTIFICATE OF LIMITED PARTNERSHIP 2007-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201186 Other Personal Injury 2012-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-25
Termination Date 2013-11-19
Date Issue Joined 2012-11-09
Pretrial Conference Date 2012-12-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name GREAT ESCAPE THEME PARK L.P.
Role Defendant
Name REYNOLDS
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State