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