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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JEAN-LUC DECAUX | Chief Executive Officer | 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118 |
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: Registered Agent) |
2023-08-10 | 2024-11-19 | Address | 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State