Search icon

ROVI CARTOON THEATRES CORPORATION

Company Details

Name: ROVI CARTOON THEATRES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1976 (49 years ago)
Date of dissolution: 19 Jun 1985
Entity Number: 416649
ZIP code: 07601
County: New York
Place of Formation: Delaware
Address: 190 MAIN STREET, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
C/O ROVI ATLANTIC CORPORATION DOS Process Agent 190 MAIN STREET, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
1980-08-06 1985-06-19 Address 1 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1976-12-02 1980-08-06 Address INC., 521 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210205034 2021-02-05 ASSUMED NAME LLC INITIAL FILING 2021-02-05
B238942-3 1985-06-19 SURRENDER OF AUTHORITY 1985-06-19
A689136-2 1980-08-06 CERTIFICATE OF AMENDMENT 1980-08-06
A360284-5 1976-12-02 APPLICATION OF AUTHORITY 1976-12-02

Trademarks Section

Serial Number:
73115752
Mark:
CARTOON PARADISE THEATER
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:
Trademark, Service Mark
Application Filing Date:
1977-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CARTOON PARADISE THEATER

Goods And Services

For:
SPECIALLY DESIGNED BOOTH EQUIPPED WITH A COIN ACTIVATED AUTOMATIC PROJECTION DEVICE FOR DISPLAYING CARTOON FILMS
First Use:
1976-11-01
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
ENTERTAINMENT SERVICES-NAMELY, PRESENTING CARTOON FILMS BY MEANS OF COIN ACTIVATED AUTOMATIC PROJECTION DEVICES
First Use:
1976-11-01
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State