Search icon

JCDECAUX NEW YORK, INC.

Company Details

Name: JCDECAUX NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1997 (28 years ago)
Date of dissolution: 10 Mar 2020
Entity Number: 2118538
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEAN-LUC DECAUX Chief Executive Officer 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JCDECAUX NEW YORK, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-01 2019-03-22 Address 3 PARK AVENUE,33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-03-01 2019-03-22 Address 3 PARK AVENUE,33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-03-12 2017-03-01 Address 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-04-01 2009-03-12 Address 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200310000534 2020-03-10 CERTIFICATE OF DISSOLUTION 2020-03-10
190322060368 2019-03-22 BIENNIAL STATEMENT 2019-03-01
SR-25157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007272 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State