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 |
NAICS
711110 Theater Companies and Dinner TheatersThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAY LEVINE | PRESIDENT | 4000 WARNER BLVD. BURBANK, CA 91522 USA |
Name | Role | Address |
---|---|---|
JESSICA L. HOLSCOTT | TREASURER | 4000 WARNER BLVD. BURBANK, CA 91522 USA |
Name | Role | Address |
---|---|---|
JOHN ANDREW ROGOVIN | SECRETARY | 4000 WARNER BLVD. BURBANK , CA 91522 USA |
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 |
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 |
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