Search icon

LOEWS INVERRARY, INC.

Company Details

Entity Name: LOEWS INVERRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1976 (49 years ago)
Date of dissolution: 09 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 1998 (26 years ago)
Document Number: 504011
FEI/EIN Number 13-2863672
Address: 667 MADISON AVE., NEW YORK, NY 10021
Mail Address: 655 MADISON AVENUE, TAX DEPT. - 5TH FLOOR, NEW YORK, NY 10021-8043
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

President

Name Role Address
TISCH, JAMES S President 667 MADISON AVE., NEW YORK NY

Director

Name Role Address
TISCH, JAMES S Director 667 MADISON AVE., NEW YORK NY
HIRSCH, BARRY Director 667 MADISON AVE., NEW YORK NY

Assistant Treasurer

Name Role Address
DESMOND, DENIS Assistant Treasurer 655 MADISON AVENUE, NEW YORK NY 10021
BECKER, SUSAN Assistant Treasurer 655 MADISON AVENUE, NEW YORK NY 10021

Vice President

Name Role Address
HIRSCH, BARRY Vice President 667 MADISON AVE., NEW YORK NY

Secretary

Name Role Address
HIRSCH, BARRY Secretary 667 MADISON AVE., NEW YORK NY

Treasurer

Name Role Address
KENNY, JOHN Treasurer 655 MADISON AVENUE, NEW YORK NY 10021

Events

Event Type Filed Date Value Description
MERGER 1998-12-09 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS LOEWS DAYTON THEATRE COMPANY. MERGER NUMBER 900000020629
CHANGE OF MAILING ADDRESS 1998-04-21 667 MADISON AVE., NEW YORK, NY 10021 No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-02 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 667 MADISON AVE., NEW YORK, NY 10021 No data

Documents

Name Date
Merger Sheet 1998-12-09
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State