Name: | THE WALTER READE ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1962 (63 years ago) |
Entity Number: | 149957 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 711 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOEWS CINEPLEX ENTERTAINMENT CORP. | DOS Process Agent | 711 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2002-08-05 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-07-27 | 2000-08-08 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-07-27 | 2000-08-08 | Address | LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-07-27 | 2000-08-08 | Address | ATTN GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-01-26 | 1998-07-27 | Address | ETAL, ATTN; W. A. UBERT, 600 THIRD AENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041007002459 | 2004-10-07 | BIENNIAL STATEMENT | 2004-08-01 |
020805002224 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000808002652 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
990528000125 | 1999-05-28 | CERTIFICATE OF CHANGE | 1999-05-28 |
980727002326 | 1998-07-27 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State