Search icon

THEATRE CONFECTIONS INC.

Headquarter

Company Details

Name: THEATRE CONFECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1956 (69 years ago)
Date of dissolution: 05 May 2020
Entity Number: 106197
ZIP code: 94080
County: Monroe
Place of Formation: New York
Address: 400 OYSTER PT BLVD, STE 207, SOUTH SAN FRANCISCO, CA, United States, 94080
Principal Address: 19 GANNETT RD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN KATES DOS Process Agent 400 OYSTER PT BLVD, STE 207, SOUTH SAN FRANCISCO, CA, United States, 94080

Chief Executive Officer

Name Role Address
ALAN KATES Chief Executive Officer 400 OYSTER PT BLVD, STE 207, SOUTH SAN FRANCISCO, CA, United States, 94080

Links between entities

Type:
Headquarter of
Company Number:
0067775
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F99000005366
State:
FLORIDA
Type:
Headquarter of
Company Number:
836698
State:
FLORIDA
Type:
Headquarter of
Company Number:
0045583
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0935516
State:
CONNECTICUT

History

Start date End date Type Value
2012-02-08 2014-03-11 Address 1150 BAYHILL DRIVE, SUITE 220, SAN BRUNO, CA, 94066, USA (Type of address: Service of Process)
2012-02-08 2014-03-11 Address 1150 BAYHILL DRIVE, SUITE 220, SAN BRUNO, CA, 94066, USA (Type of address: Chief Executive Officer)
2008-01-29 2012-02-08 Address 2604 ELMWOOD AVE, #342, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-01-29 2012-02-08 Address 2604 ELMWOOD AVE, #3442, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2002-02-04 2008-01-29 Address 795 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200505000052 2020-05-05 CERTIFICATE OF DISSOLUTION 2020-05-05
140311002256 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120208002030 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100204002701 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080129002503 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Trademarks Section

Serial Number:
73400016
Mark:
HOT DOG WORKS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1982-10-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOT DOG WORKS

Goods And Services

For:
Restaurant Services
First Use:
1982-08-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State