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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
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