Search icon

LOEWS ASTOR PLAZA, INC.

Company Details

Name: LOEWS ASTOR PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1973 (52 years ago)
Date of dissolution: 10 Apr 2006
Entity Number: 252527
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 711 5TH AVENUE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
TRAVIS REID Chief Executive Officer 711 5TH AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001322204
Phone:
(646) 521-6000

Latest Filings

Form type:
424B3
File number:
333-124111-30
Filing date:
2005-08-15
File:
Form type:
S-4/A
File number:
333-124111-30
Filing date:
2005-08-12
File:
Form type:
S-4/A
File number:
333-124111-30
Filing date:
2005-08-11
File:
Form type:
S-4/A
File number:
333-124111-30
Filing date:
2005-08-05
File:
Form type:
S-4/A
File number:
333-124111-30
Filing date:
2005-07-25
File:

History

Start date End date Type Value
2001-01-23 2006-03-14 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-23 2003-03-10 Address 711 5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-02-18 2001-01-23 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-02-18 2001-01-23 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-02-18 2003-03-10 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20060504056 2006-05-04 ASSUMED NAME CORP INITIAL FILING 2006-05-04
060410000472 2006-04-10 CERTIFICATE OF MERGER 2006-04-10
060314000406 2006-03-14 CERTIFICATE OF CHANGE 2006-03-14
050316002363 2005-03-16 BIENNIAL STATEMENT 2005-01-01
040806000389 2004-08-06 CERTIFICATE OF AMENDMENT 2004-08-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State