Search icon

LOEWS MOHAWK MALL CINEMAS, INC.

Company Details

Name: LOEWS MOHAWK MALL CINEMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1988 (37 years ago)
Date of dissolution: 22 Mar 2002
Entity Number: 1297895
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE RUISI Chief Executive Officer 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LOEWS CINEPLEX ENTERTAINMENT CORP. DOS Process Agent 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-10-21 1999-11-23 Address LOEWS THEATRE MAANGEMENT, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-10-21 1999-11-23 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-10-21 1999-11-23 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-09 1998-10-21 Address 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-09 1998-10-21 Address % LOEWS THEATRE MNGT. CORP., 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020322000369 2002-03-22 CERTIFICATE OF MERGER 2002-03-22
011018002247 2001-10-18 BIENNIAL STATEMENT 2000-10-01
991123002499 1999-11-23 BIENNIAL STATEMENT 1998-10-01
981021002115 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961022002131 1996-10-22 BIENNIAL STATEMENT 1996-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State