Name: | LOEWS TOWNE CINEMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1980 (45 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 637705 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 711 5TH AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOEWS THEATRE MANAGEMENT CORP. | DOS Process Agent | ATTN: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARRIE LOEKS | Chief Executive Officer | C/O LOEWS THEATRE MGMT. CORP., 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-22 | 1998-06-26 | Address | C/O LOEWS THEATRE MGMT. CORP., 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1993-09-22 | Address | ATTENTION: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-02-04 | 1993-09-22 | Address | C/O LOEWS THEATRE MGMT CORP, 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1993-09-22 | Address | 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1988-03-01 | 1993-09-16 | Address | 400 PLAZA DRIVE, ATT:GENERAL COUNSEL, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000369 | 2002-03-22 | CERTIFICATE OF MERGER | 2002-03-22 |
980626002400 | 1998-06-26 | BIENNIAL STATEMENT | 1996-07-01 |
930922003690 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930916000224 | 1993-09-16 | CERTIFICATE OF CHANGE | 1993-09-16 |
930204003180 | 1993-02-04 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State