Search icon

POLI-NEW ENGLAND THEATRES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
TRAVIS REID Chief Executive Officer 711 5TH AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LOEWS CINEPLEX ENTERTAINMENT CORP DOS Process Agent 711 5TH AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State