Name: | LOEW'S HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1923 (102 years ago) |
Entity Number: | 18469 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 667 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JONATHAN M. TISCH | Chief Executive Officer | 667 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 667 MADISON AVENUE, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer) |
2019-04-25 | 2025-04-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-11 | 2019-04-25 | Address | 667 MADISON AVENUE, 667 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2017-07-11 | 2025-04-16 | Address | 667 MADISON AVENUE, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000049 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
190425060108 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
170711006234 | 2017-07-11 | BIENNIAL STATEMENT | 2017-04-01 |
150428006041 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
130416006170 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State