Name: | LOEWS PARSONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1979 (46 years ago) |
Date of dissolution: | 27 Oct 1998 |
Entity Number: | 559886 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 667 MADISON AVE, NEW YORK, NY, United States, 10021 |
Address: | C/O CORPORATE SECRETARY, LOEWS CORP., 667 MADISON AVE., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S TISCH | Chief Executive Officer | 667 MADISON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORPORATE SECRETARY, LOEWS CORP., 667 MADISON AVE., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-09 | 1997-06-04 | Address | LOEWS CORPORATION, 667 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1982-12-09 | 1988-03-09 | Address | %CORPORATE SEC.LOEWS COR, 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1979-05-25 | 1982-12-09 | Address | 666 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180709086 | 2018-07-09 | ASSUMED NAME LLC INITIAL FILING | 2018-07-09 |
981027000719 | 1998-10-27 | CERTIFICATE OF MERGER | 1998-10-27 |
970604002820 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
000045001648 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
921125002590 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
B612480-3 | 1988-03-09 | CERTIFICATE OF AMENDMENT | 1988-03-09 |
A927827-2 | 1982-12-09 | CERTIFICATE OF AMENDMENT | 1982-12-09 |
A584727-3 | 1979-06-20 | CERTIFICATE OF AMENDMENT | 1979-06-20 |
A578867-7 | 1979-05-25 | CERTIFICATE OF INCORPORATION | 1979-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State