Search icon

OUTFRONT MEDIA SAN FRANCISCO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OUTFRONT MEDIA SAN FRANCISCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2009 (16 years ago)
Entity Number: 3834775
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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:
0001626725
Phone:
2122976484

Latest Filings

Form type:
S-3ASR
File number:
333-210788-16
Filing date:
2016-04-15
File:
Form type:
EFFECT
File number:
333-208092-06
Filing date:
2015-12-02
File:
Form type:
424B3
File number:
333-208092-06
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
2014-11-20 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-11-06 2014-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-06 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-17 2014-11-06 Address ATTN: STEVE PRETSFELDER, 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711004292 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210727002486 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190715060726 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170713006056 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150707006048 2015-07-07 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State