Entity Name: | JCDECAUX MALLSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 May 2001 (24 years ago) |
Date of dissolution: | 30 Oct 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2007 (17 years ago) |
Document Number: | F01000002874 |
FEI/EIN Number | 134025274 |
Address: | 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10016 |
Mail Address: | 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DECAUX JEAN-LUC | Chief Executive Officer | 3 PARK AVENUE, NEW YORK, NY, 10016 |
PARISOT BERNARD | Chief Executive Officer | 3 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
PARISOT BERNARD | Chairman | 3 PARK AVENUE, NEW YORK, NY, 10016 |
DECAUX JEAN-LUC | Chairman | 3 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
BRUSSEL GABRIELLE | Secretary | 3 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
PARISOT BERNARD | Director | 3 PARK AVENUE, NEW YORK, NY, 10016 |
DECAUX JEAN-LUC | Director | 3 PARK AVENUE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-10-30 | No data | No data |
REINSTATEMENT | 2007-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-18 | 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 2007-10-18 | 3 PARK AVENUE, 33RD FLOOR, NEW YORK, NY 10016 | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2007-10-30 |
REINSTATEMENT | 2007-10-18 |
Foreign Profit | 2001-05-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State