NEW YORK SUBWAYS ADVERTISING CO., INC.

Name: | NEW YORK SUBWAYS ADVERTISING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1983 (42 years ago) |
Entity Number: | 813849 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 90 Park Avenue, 9th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEREMY J. MALE | Chief Executive Officer | 90 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 90 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-16 | 2025-01-02 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2015-01-16 | Address | 51 W 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000712 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103003072 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210122060375 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190102061309 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105007081 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State