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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OUTFRONT MEDIA MINNESOTA LLC, MINNESOTA | b613a6cb-96d4-e011-a886-001ec94ffe7f | MINNESOTA |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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