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