JCDECAUX AIRPORT, INC.

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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
ALAN SULLIVAN | Chief Executive Officer | 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State