Search icon

OUTFRONT MEDIA TRANSPORTATION ADVERTISING LLC

Company Details

Name: OUTFRONT MEDIA TRANSPORTATION ADVERTISING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422405
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

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.

CIK number:
0001626718
Phone:
2122976484

Latest Filings

Form type:
S-3ASR
File number:
333-210788-19
Filing date:
2016-04-15
File:
Form type:
EFFECT
File number:
333-208092-03
Filing date:
2015-12-02
File:
Form type:
424B3
File number:
333-208092-03
Filing date:
2015-12-02
File:
Form type:
CORRESP
Filing date:
2015-12-01
File:
Form type:
UPLOAD
Filing date:
2015-12-01
File:

History

Start date End date Type Value
2014-11-18 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-06 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-01-03 2014-11-20 Name VAN WAGNER TRANSPORTATION ADVERTISING, LLC
2006-10-10 2007-01-03 Name VAN WAGNER TRANSPORTATION ADVERTISING LLC
2006-10-10 2014-10-06 Address ATTN: STEVE PRETSFELDER, 800 THIRD AVENUE 28TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039767 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221011000327 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201013060468 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181001007814 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006744 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State