Name: | LOEWS CINEPLEX THEATRES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1986 (38 years ago) |
Entity Number: | 1130441 |
ZIP code: | 64105 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 920 MAIN, KANASAS CITY, MO, United States, 64105 |
Principal Address: | 711 5TH AVE, TAX DEPT, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 920 MAIN, KANASAS CITY, MO, United States, 64105 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2006-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-12-19 | 2006-03-13 | Address | 711 5TH AVE, TAX DEPT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-28 | 2002-12-19 | Address | 711 FIFTH AVE, TAX DEPARTMENT, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2002-12-19 | Address | 711 FIFTH AVE, TAX DEPARTMENT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-07 | 2000-12-28 | Address | LTM HOLDINGS, INC., 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060410000472 | 2006-04-10 | CERTIFICATE OF MERGER | 2006-04-10 |
060313000743 | 2006-03-13 | CERTIFICATE OF CHANGE | 2006-03-13 |
050216002935 | 2005-02-16 | BIENNIAL STATEMENT | 2004-12-01 |
030411000427 | 2003-04-11 | CERTIFICATE OF AMENDMENT | 2003-04-11 |
030411000423 | 2003-04-11 | CERTIFICATE OF AMENDMENT | 2003-04-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State