Search icon

OUTFRONT MEDIA MINNESOTA LLC

Headquarter

Company Details

Name: OUTFRONT MEDIA MINNESOTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3978158
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of OUTFRONT MEDIA MINNESOTA LLC, MINNESOTA b613a6cb-96d4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1626722 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 333-210788-08
Filing date 2016-04-15
File View File

Filings since 2015-12-02

Form type EFFECT
File number 333-208092-08
Filing date 2015-12-02
File View File

Filings since 2015-12-02

Form type 424B3
File number 333-208092-08
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 333-208092-08
Filing date 2015-11-18
File View File

Filings since 2015-01-02

Form type 424B3
File number 333-201197-10
Filing date 2015-01-02
File View File

Filings since 2014-12-31

Form type EFFECT
File number 333-201197-10
Filing date 2014-12-31
File View File

Filings since 2014-12-22

Form type S-4
File number 333-201197-10
Filing date 2014-12-22
File View File

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

History

Start date End date Type Value
2014-11-06 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-06 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-07-28 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
240701038362 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220715002694 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200720060519 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180705006908 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160707006422 2016-07-07 BIENNIAL STATEMENT 2016-07-01
141121006088 2014-11-21 BIENNIAL STATEMENT 2014-07-01
141120000786 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
141106000154 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
130731006088 2013-07-31 BIENNIAL STATEMENT 2012-07-01
110308000439 2011-03-08 CERTIFICATE OF PUBLICATION 2011-03-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State