Entity Number 2927421
Status Active
NameJCDECAUX STREET FURNITURE, INC.
CountyNew York
Date of registration 07 Jul 2003 (21 years ago) 07 Jul 2003
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
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
JEAN-LUC DECAUX
Chief Executive Officer
350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, United States, 10118
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)
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