Search icon

Caleb Threatre Productions, Inc.a

Company Details

Name: Caleb Threatre Productions, Inc.a
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Aug 2018 (7 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001687864
Place of Formation: CALIFORNIA
Principal Address: 4000 WARNER BLVD., BURBANK, CA, 91522, USA
Purpose: THEATRICAL PRODUCTION

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JAY LEVINE PRESIDENT 4000 WARNER BLVD. BURBANK, CA 91522 USA

TREASURER

Name Role Address
JESSICA L. HOLSCOTT TREASURER 4000 WARNER BLVD. BURBANK, CA 91522 USA

SECRETARY

Name Role Address
JOHN ANDREW ROGOVIN SECRETARY 4000 WARNER BLVD. BURBANK , CA 91522 USA

VICE PRESIDENT

Name Role Address
TIMOTEO DELOSO VICE PRESIDENT 4000 WARNER BLVD. BURBANK , CA 91522 USA
CHARLES A. MOSTELLA VICE PRESIDENT 4000 WARNER BLVD. BURBANK, CA 91522 USA

DIRECTOR

Name Role Address
JESSICA L. HOLSCOTT DIRECTOR 4000 WARNER BLVD. BURBANK, CA 91522 USA
JOHN ANDREW ROGOVIN DIRECTOR 4000 WARNER BLVD. BURBANK, CA 91522 USA

Filings

Number Name File Date
202341525370 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338187790 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216081420 Annual Report 2022-04-28
202192374280 Annual Report 2021-02-22
202034082650 Annual Report 2020-02-11
201985756720 Annual Report 2019-02-01
201876401380 Application for Certificate of Authority 2018-08-31

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State