Search icon

JCDECAUX STREET FURNITURE, INC.

Print

Details

Entity Number 2927421

Status Active

NameJCDECAUX STREET FURNITURE, INC.

CountyNew York

Date of registration 07 Jul 2003 (21 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118

Principal Address ZIP code

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

JEAN-LUC DECAUX

Chief Executive Officer

350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value

2023-08-10

2023-08-10

Address

350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2019-09-30

2023-08-10

Address

350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2019-01-28

2023-08-10

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-08-10

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2016-02-12

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2016-02-12

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-07-01

2016-02-12

Address

420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

2015-07-01

2019-09-30

Address

420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

2013-04-03

2015-07-01

Address

420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

2013-04-03

2015-07-01

Address

420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230810002694

2023-08-10

BIENNIAL STATEMENT

2023-07-01

210728002263

2021-07-28

BIENNIAL STATEMENT

2021-07-28

190930060252

2019-09-30

BIENNIAL STATEMENT

2019-07-01

SR-37424

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-37423

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

160212000151

2016-02-12

CERTIFICATE OF CHANGE

2016-02-12

151210000620

2015-12-10

CERTIFICATE OF AMENDMENT

2015-12-10

150701006197

2015-07-01

BIENNIAL STATEMENT

2015-07-01

130828006041

2013-08-28

BIENNIAL STATEMENT

2013-07-01

130403002441

2013-04-03

BIENNIAL STATEMENT

2011-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts