Name: | LOEWS THEATRE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2010 |
Entity Number: | 1000348 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 920 MAIN STREET, KANSAS CITY, MO, United States, 64105 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GERARDO I LOPEZ | Chief Executive Officer | 920 MAIN STREET, KANSAS CITY, MO, United States, 64105 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-19 | 2007-10-18 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-14 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-03-14 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-06-18 | 2006-03-14 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-18 | 2009-06-26 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100927000724 | 2010-09-27 | CERTIFICATE OF TERMINATION | 2010-09-27 |
090626002626 | 2009-06-26 | BIENNIAL STATEMENT | 2009-05-01 |
071018002416 | 2007-10-18 | BIENNIAL STATEMENT | 2007-05-01 |
070403000845 | 2007-04-03 | CERTIFICATE OF AMENDMENT | 2007-04-03 |
070319000084 | 2007-03-19 | CERTIFICATE OF CHANGE | 2007-03-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State