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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Decaux Jean-Luc | President | 350 Fifth Avenue, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Tesniere Clement | Chief Financial Officer | 350 Fifth Avenue, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Decaux Jean-Luc | Chief Executive Officer | 350 Fifth Avenue, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Bailey Martha D | Secretary | 350 Fifth Avenue, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Bailey Martha D | Executive Vice President | 350 Fifth Avenue, New York, NY, 10118 |
Name | Role | Address |
---|---|---|
Decaux Jean-Luc | Director | 350 Fifth Avenue, New York, NY, 10118 |
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 |
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