Search icon

LOEWS ST. PETE MANAGER LLC

Company Details

Entity Name: LOEWS ST. PETE MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: M03000000949
FEI/EIN Number 26-3667486
Address: 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY 10065-8068
Mail Address: 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY 10065-8068
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Tisch, Jonathan M. Director 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Chief Executive Officer

Name Role Address
Tisch, Jonathan M. Chief Executive Officer 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

President

Name Role Address
TISCH, ALEXANDER H. President 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Chief Operating Officer

Name Role Address
COTTRILL, JOHN Chief Operating Officer 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Chief Financial Officer

Name Role Address
BRENNER, MATTHEW L. Chief Financial Officer 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Treasurer

Name Role Address
BRENNER, MATTHEW L. Treasurer 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Senior Vice President and Chief Business Officer

Name Role Address
DIMAS, CONSTANTINE Senior Vice President and Chief Business Officer 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Senior Vice President

Name Role Address
KRAVOLICH, WENDEL Senior Vice President 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Corporate Controller

Name Role Address
KRAVOLICH, WENDEL Corporate Controller 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Senior Vice President and Secretary

Name Role Address
ZARIN, GLENN P. Senior Vice President and Secretary 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

ASSISTANT SECRETARY

Name Role Address
MARAYNES, JACLYN ASSISTANT SECRETARY 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Vice President

Name Role Address
Spadone, Leslee Vice President 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Tax Counsel

Name Role Address
Spadone, Leslee Tax Counsel 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Chief Human Resources Officer

Name Role Address
YOUNES, STEVE Chief Human Resources Officer 667 MADISON AVENUE, 8TH FLOOR NEW YORK, NY 10065-8068

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY 10065-8068 No data
CHANGE OF MAILING ADDRESS 2020-01-28 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY 10065-8068 No data

Documents

Name Date
CORLLCWITH 2023-07-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State