Search icon

LOEWS 34TH ST. SHOWPLACE CINEMAS, INC.

Company Details

Name: LOEWS 34TH ST. SHOWPLACE CINEMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1924 (101 years ago)
Date of dissolution: 22 Mar 2002
Entity Number: 19783
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LARRY RUISI Chief Executive Officer 711 5TH AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-08-13 2000-08-09 Address LOEWS CINEPLEX ENTERTAINMENT, 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-26 1998-08-13 Address ATTN: GENERAL COUNSEL, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-26 1998-08-13 Address 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-06-26 1998-08-13 Address LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-10-20 1998-06-26 Address ATTENTION: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020322000369 2002-03-22 CERTIFICATE OF MERGER 2002-03-22
000809002209 2000-08-09 BIENNIAL STATEMENT 2000-07-01
980813002344 1998-08-13 BIENNIAL STATEMENT 1998-07-01
980626002397 1998-06-26 BIENNIAL STATEMENT 1996-07-01
C249125-2 1997-06-26 ASSUMED NAME CORP INITIAL FILING 1997-06-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State