Search icon

NBCDECAUX LLC

Company Details

Name: NBCDECAUX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2004 (21 years ago)
Entity Number: 3077626
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-07-03 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-03 2024-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2024-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-25 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2004-07-14 2007-10-25 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-07-14 2007-10-25 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018827 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
240703003267 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706000835 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200701060547 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-39442 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007611 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007050 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007033 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006187 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100622002417 2010-06-22 BIENNIAL STATEMENT 2010-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State