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
Name | Role | Address |
---|---|---|
C/O LOEWS CINEPLEX ENTERTAINMENT CORP. | DOS Process Agent | 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LARRY RUISI | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
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) |
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