Name: | LOEWS VESTAL CINEMAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1985 (40 years ago) |
Entity Number: | 1008682 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | Delaware |
Principal Address: | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-03 | 2006-03-14 | Address | ATTN GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-03 | 2003-08-11 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-03 | 2003-08-11 | Address | LOEWS CINEPLEX ENTERTAINMENT, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 1999-08-03 | Address | LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 1999-08-03 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060314000362 | 2006-03-14 | CERTIFICATE OF CHANGE | 2006-03-14 |
051024002940 | 2005-10-24 | BIENNIAL STATEMENT | 2005-07-01 |
030811002115 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010711002656 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990803002126 | 1999-08-03 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State