Search icon

WINTERLAND CONCESSIONS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: WINTERLAND CONCESSIONS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1985 (40 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1016735
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 1951 FAIRWAY DRIVE, SAN LEANDRO, CA, United States, 94577
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DONN A. TICE Chief Executive Officer 1951 FAIRWAY DRIVE, SAN LEANDRO, CA, United States, 94577

History

Start date End date Type Value
1999-09-09 1999-09-27 Address 1951 FAIRWAY DRIVE, SAN LEANDRO, CA, 94577, USA (Type of address: Service of Process)
1993-09-08 1999-09-09 Address 100 HARRISON STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
1993-06-08 1999-09-09 Address 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608, USA (Type of address: Principal Executive Office)
1993-06-08 1993-09-08 Address 100 HARRISON STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
1988-07-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1575448 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
990927000396 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990909002446 1999-09-09 BIENNIAL STATEMENT 1999-08-01
930908002042 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930608002626 1993-06-08 BIENNIAL STATEMENT 1992-08-01

Court Cases

Court Case Summary

Filing Date:
1990-06-28
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
WINTERLAND CONCESSIONS COMPANY
Party Role:
Plaintiff
Party Name:
DOES, JOHN & JANE
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-11-10
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
WINTERLAND CONCESSIONS COMPANY
Party Role:
Plaintiff
Party Name:
VARIOUS JOHN DOES
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-11-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
WINTERLAND CONCESSIONS COMPANY
Party Role:
Plaintiff
Party Name:
VARIOUS JOHN DOES,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State