Search icon

LOEWS CLEARING CORPORATION

Company Details

Name: LOEWS CLEARING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1956 (69 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 107899
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 667 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO 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
JAMES S TISCH Chief Executive Officer 667 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 667 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 667 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-09-06 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-05-13 2024-02-02 Address 667 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-05-13 2017-09-06 Address CORPORATE SECRETARY, 667 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000768 2024-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-01
220430001344 2022-04-30 BIENNIAL STATEMENT 2022-04-01
200416060329 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180427006255 2018-04-27 BIENNIAL STATEMENT 2018-04-01
170906000605 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State