Search icon

JCDECAUX STREET FURNITURE, INC.

Company Details

Name: JCDECAUX STREET FURNITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927421
ZIP code: 10168
County: New York
Place of Formation: Delaware
Principal Address: 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JEAN-LUC DECAUX Chief Executive Officer 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-10 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-10 2023-08-10 Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-11-19 Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-08-10 Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241119000609 2024-10-31 CERTIFICATE OF CHANGE BY ENTITY 2024-10-31
230810002694 2023-08-10 BIENNIAL STATEMENT 2023-07-01
210728002263 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190930060252 2019-09-30 BIENNIAL STATEMENT 2019-07-01
SR-37424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160212000151 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
151210000620 2015-12-10 CERTIFICATE OF AMENDMENT 2015-12-10
150701006197 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130828006041 2013-08-28 BIENNIAL STATEMENT 2013-07-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State