Search icon

PROTOCOL PROMOTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTOCOL PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1994 (31 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1817962
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 222 WEST 72ND STREET, NEW YORK, NY, United States, 10023
Principal Address: 222 WEST 72ND ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DOUGLAS SOCLOF Chief Executive Officer 222 WEST 72ND ST, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
DP-1686169 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
980710002347 1998-07-10 BIENNIAL STATEMENT 1998-05-01
960517002344 1996-05-17 BIENNIAL STATEMENT 1996-05-01
940505000103 1994-05-05 CERTIFICATE OF INCORPORATION 1994-05-05

Trademarks Section

Serial Number:
75437117
Mark:
FIRE POPPERS
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
SERVICE MARK
Application Filing Date:
1998-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FIRE POPPERS

Goods And Services

For:
restaurant services for consumption on and off the premises
International Classes:
042 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2004-10-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
BRUSCO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
PROTOCOL PROMOTIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State