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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES S TISCH | Chief Executive Officer | 667 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10065 |
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) |
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