Search icon

JCDECAUX NORTH AMERICA, INC.

Company Details

Entity Name: JCDECAUX NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 May 2008 (17 years ago)
Document Number: F08000002098
FEI/EIN Number 13-3855989
Address: 350 Fifth Avenue, 73rd Floor, New York, NY, 10118, US
Mail Address: 350 Fifth Avenue, 73rd Floor, New York, NY, 10118, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Decaux Jean-Luc President 350 Fifth Avenue, New York, NY, 10118

Chief Financial Officer

Name Role Address
Tesniere Clement Chief Financial Officer 350 Fifth Avenue, New York, NY, 10118

Chief Executive Officer

Name Role Address
Decaux Jean-Luc Chief Executive Officer 350 Fifth Avenue, New York, NY, 10118

Secretary

Name Role Address
Bailey Martha D Secretary 350 Fifth Avenue, New York, NY, 10118

Executive Vice President

Name Role Address
Bailey Martha D Executive Vice President 350 Fifth Avenue, New York, NY, 10118

Director

Name Role Address
Decaux Jean-Luc Director 350 Fifth Avenue, New York, NY, 10118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 350 Fifth Avenue, 73rd Floor, New York, NY 10118 No data
CHANGE OF MAILING ADDRESS 2024-04-08 350 Fifth Avenue, 73rd Floor, New York, NY 10118 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State