LOEWS CORPORATION

Name: | LOEWS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1971 (54 years ago) |
Entity Number: | 301829 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 West 57th St , NY, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES S. TISCH | Chief Executive Officer | 9 WEST 57TH ST , NY, 8TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 9 WEST 57TH ST , NY, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-10 | 2025-01-02 | Address | 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10065, 8087, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000655 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105003477 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210113060096 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190110060725 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170825000279 | 2017-08-25 | CERTIFICATE OF CHANGE | 2017-08-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State