Name: | OUTFRONT MEDIA BUS ADVERTISING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2005 (20 years ago) |
Entity Number: | 3223510 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-11-06 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-06 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-02-22 | 2014-11-20 | Name | VAN WAGNER BUS ADVERTISING, LLC |
2009-06-23 | 2014-11-06 | Address | ATTN: STEVEN S PRETSFELDER, 800 THIRD AVE 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-09-26 | 2010-02-22 | Name | VAN WAGNER NEW JERSEY TRANSIT ADVERTISING, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002274 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210611060455 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190603060560 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170619006200 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
150605006420 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State