Search icon

LOEWS BROADWAY CINEMAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOEWS BROADWAY CINEMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1985 (40 years ago)
Date of dissolution: 10 Apr 2006
Entity Number: 1020782
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 711 5TH AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TRAVIS REID Chief Executive Officer 711 5TH AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

CIK number:
0001322206
Phone:
(646) 521-6000

Latest Filings

Form type:
424B3
File number:
333-124111-28
Filing date:
2005-08-15
File:
Form type:
S-4/A
File number:
333-124111-28
Filing date:
2005-08-12
File:
Form type:
S-4/A
File number:
333-124111-28
Filing date:
2005-08-11
File:
Form type:
S-4/A
File number:
333-124111-28
Filing date:
2005-08-05
File:
Form type:
S-4/A
File number:
333-124111-28
Filing date:
2005-07-25
File:

History

Start date End date Type Value
2001-08-08 2003-09-09 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-08-08 2006-03-14 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-08 2001-08-08 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-08 2001-08-08 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-10-21 2003-09-09 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060410000472 2006-04-10 CERTIFICATE OF MERGER 2006-04-10
060314000427 2006-03-14 CERTIFICATE OF CHANGE 2006-03-14
051104002761 2005-11-04 BIENNIAL STATEMENT 2005-08-01
040730000299 2004-07-30 CERTIFICATE OF AMENDMENT 2004-07-30
030909002929 2003-09-09 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State