LOEWS LEVITTOWN CINEMAS, INC.

Name: | LOEWS LEVITTOWN CINEMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1982 (43 years ago) |
Date of dissolution: | 10 Apr 2006 |
Entity Number: | 757763 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 711 5TH AVE, TAX DEPT, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2006-03-14 | Address | 711 5TH AVE, TAX DEPT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-28 | 2005-02-17 | Address | 711 FIFTH AVE TAX DEPARTMENT, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2005-02-17 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-07 | 2000-12-28 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2005-02-17 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060410000472 | 2006-04-10 | CERTIFICATE OF MERGER | 2006-04-10 |
060314000514 | 2006-03-14 | CERTIFICATE OF CHANGE | 2006-03-14 |
050217002259 | 2005-02-17 | BIENNIAL STATEMENT | 2004-12-01 |
040806000487 | 2004-08-06 | CERTIFICATE OF AMENDMENT | 2004-08-06 |
030423000418 | 2003-04-23 | ERRONEOUS ENTRY | 2003-04-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State