Search icon

JCDECAUX MALLSCAPE, LLC

Company Details

Name: JCDECAUX MALLSCAPE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2002 (23 years ago)
Date of dissolution: 03 Nov 2011
Entity Number: 2716545
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: ATTENTION: LEGAL DEPARTMENT, 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JCDECAUX DOS Process Agent ATTENTION: LEGAL DEPARTMENT, 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-02-11 2011-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-12 2008-02-11 Address 3 PARK AVENUE 33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-09 2011-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-09 2005-05-12 Address 233 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103000673 2011-11-03 SURRENDER OF AUTHORITY 2011-11-03
100203002800 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080306000037 2008-03-06 CERTIFICATE OF PUBLICATION 2008-03-06
080211001103 2008-02-11 CERTIFICATE OF CHANGE 2008-02-11
080131002675 2008-01-31 BIENNIAL STATEMENT 2008-01-01
050512000497 2005-05-12 CERTIFICATE OF CHANGE 2005-05-12
020109000010 2002-01-09 APPLICATION OF AUTHORITY 2002-01-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State