POLI-NEW ENGLAND THEATRES, INC.

Name: | POLI-NEW ENGLAND THEATRES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1979 (46 years ago) |
Date of dissolution: | 10 Apr 2006 |
Entity Number: | 591557 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOEWS CINEPLEX ENTERTAINMENT CORP | DOS Process Agent | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2003-12-02 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-02 | 2003-12-02 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2003-12-02 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2001-11-02 | Address | LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2001-11-02 | Address | 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060410000472 | 2006-04-10 | CERTIFICATE OF MERGER | 2006-04-10 |
060124002755 | 2006-01-24 | BIENNIAL STATEMENT | 2005-11-01 |
031202002375 | 2003-12-02 | BIENNIAL STATEMENT | 2003-11-01 |
011102002529 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
980626002407 | 1998-06-26 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State