Search icon

MARCUS LOEW BOOKING AGENCY

Headquarter

Company Details

Name: MARCUS LOEW BOOKING AGENCY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1910 (115 years ago)
Entity Number: 29437
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 667 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
JAMES S. TISCH Chief Executive Officer 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

Links between entities

Type:
Headquarter of
Company Number:
000-769-203
State:
Alabama

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 667 MADISON AVE, 8TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 9 WEST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 667 MADISON AVE, 8TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-02-22 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-20 2020-01-02 Address 667 MADISON AVE, 8TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102003908 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220113001889 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200102061296 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180222000683 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
180220006061 2018-02-20 BIENNIAL STATEMENT 2018-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State