Search icon

JCDECAUX NEW YORK, LLC

Company Details

Name: JCDECAUX NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2001 (23 years ago)
Date of dissolution: 09 Jan 2020
Entity Number: 2704052
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-30 2007-10-25 Address ATTN: BRAM D WEBER, ESQ., 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109000360 2020-01-09 ARTICLES OF DISSOLUTION 2020-01-09
191104060739 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-34406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007303 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160404008302 2016-04-04 BIENNIAL STATEMENT 2015-11-01
131121006353 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111109002061 2011-11-09 BIENNIAL STATEMENT 2011-11-01
091204002028 2009-12-04 BIENNIAL STATEMENT 2009-11-01
080219000599 2008-02-19 CERTIFICATE OF PUBLICATION 2008-02-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State