Search icon

LOEWS PARSONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES S TISCH Chief Executive Officer 667 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CORPORATE SECRETARY, LOEWS CORP., 667 MADISON AVE., NEW YORK, NY, United States, 10021

History

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)

Filings

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