Search icon

JCDECAUX AIRPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCDECAUX AIRPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459324
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 350 Fifth Avenue, 73rd Floor, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ALAN SULLIVAN Chief Executive Officer 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-30 Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-10 2024-07-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018747 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
240710000807 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220705000214 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200709061206 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-18452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD08P0626
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-26
Description:
DISPLAY ADVERTISING - VERTICAL PANEL
Naics Code:
541850: DISPLAY ADVERTISING
Product Or Service Code:
R701: ADVERTISING SERVICES
Procurement Instrument Identifier:
W911SD08P0637
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24000.00
Base And Exercised Options Value:
24000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-26
Description:
DISPLAY ADVERTISING SERVICE- LIGHT BAG
Naics Code:
541850: DISPLAY ADVERTISING
Product Or Service Code:
R701: ADVERTISING SERVICES

Court Cases

Court Case Summary

Filing Date:
2016-06-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JCDECAUX AIRPORT, INC.
Party Role:
Plaintiff
Party Name:
TOM SAWYER PRODUCTIONS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State