JCDECAUX NORTH AMERICA, INC.

Name: | JCDECAUX NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2015 (10 years ago) |
Entity Number: | 4859172 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JEAN-LUC DECAUX | Chief Executive Officer | 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-07-30 | Address | 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-07-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018778 | 2024-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-12 |
240105000072 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
191203061842 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State