Name: | JCDECAUX TRANSIT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2016 (9 years ago) |
Entity Number: | 4923690 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JCDECAUX TRANSIT, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004726 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220419002926 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200406060256 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-74932 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74933 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160404000157 | 2016-04-04 | APPLICATION OF AUTHORITY | 2016-04-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State