Search icon

LOEWS HOTELS HOLDING CORPORATION

Company Details

Name: LOEWS HOTELS HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (29 years ago)
Entity Number: 2080912
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 West 57th Street, 20th Floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN M. TISCH Chief Executive Officer 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-11-30 2024-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-12 2020-11-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-21 2024-11-26 Address 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126003286 2024-11-26 BIENNIAL STATEMENT 2024-11-26
221130002476 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201130060278 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181212000596 2018-12-12 CERTIFICATE OF CHANGE 2018-12-12
181121006331 2018-11-21 BIENNIAL STATEMENT 2018-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State