Search icon

OUTFRONT MEDIA BOSTON LLC

Company Details

Name: OUTFRONT MEDIA BOSTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2009 (16 years ago)
Entity Number: 3834779
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1626721 405 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10174 405 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10174 2122976484

Filings since 2016-04-15

Form type S-3ASR
File number 333-210788-05
Filing date 2016-04-15
File View File

Filings since 2015-12-02

Form type EFFECT
File number 333-208092-20
Filing date 2015-12-02
File View File

Filings since 2015-12-02

Form type 424B3
File number 333-208092-20
Filing date 2015-12-02
File View File

Filings since 2015-12-01

Form type CORRESP
Filing date 2015-12-01
File View File

Filings since 2015-12-01

Form type UPLOAD
Filing date 2015-12-01
File View File

Filings since 2015-11-18

Form type CORRESP
Filing date 2015-11-18
File View File

Filings since 2015-11-18

Form type S-4
File number 333-208092-20
Filing date 2015-11-18
File View File

Filings since 2015-01-02

Form type 424B3
File number 333-201197-21
Filing date 2015-01-02
File View File

Filings since 2014-12-31

Form type EFFECT
File number 333-201197-21
Filing date 2014-12-31
File View File

Filings since 2014-12-22

Form type S-4
File number 333-201197-21
Filing date 2014-12-22
File View File

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

History

Start date End date Type Value
2014-11-03 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-03 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-17 2014-11-03 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
230711004365 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210727002447 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190715060757 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170712006436 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150707006057 2015-07-07 BIENNIAL STATEMENT 2015-07-01
141120000752 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
141103000319 2014-11-03 CERTIFICATE OF CHANGE 2014-11-03
130708007520 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110818002265 2011-08-18 BIENNIAL STATEMENT 2011-07-01
091104000235 2009-11-04 CERTIFICATE OF PUBLICATION 2009-11-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State