Search icon

THEATRE CONFECTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THEATRE CONFECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1956 (70 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
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0935516
State:
CONNECTICUT
CONNECTICUT profile:

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:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1982-10-13
Mark Drawing Type:
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:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2003-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THEATRE CONFECTIONS INC.
Party Role:
Plaintiff
Party Name:
SUNSTAR THEATRES,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THEATRE CONFECTIONS INC.
Party Role:
Plaintiff
Party Name:
ABERDEEN AMUSEMENT,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State