Search icon

CALYON NORTH AMERICA HOLDINGS, INC.

Company Details

Name: CALYON NORTH AMERICA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1149154
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O CALYON LEGAL DEPARTMENT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 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
JACQUES BUSQUET Chief Executive Officer C/O CALYON, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-28 2008-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-04 2008-01-22 Address C/O CREDIT AGRICOLE INDOSUEZ, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-04 2008-01-22 Address C/O CREDIT AGRICOLE INDOSUEZ, 1211 AVE OF AMERICANS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-04-11 1999-05-04 Address C/O BANQUE INDOSUEZ, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-04-11 1999-05-04 Address C/O BANQUE INDOSUEZ, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-04-11 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-02 1997-04-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-02 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-15875 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15874 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080122002306 2008-01-22 BIENNIAL STATEMENT 2007-03-01
061017000604 2006-10-17 CERTIFICATE OF AMENDMENT 2006-10-17
991028000879 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
990504002126 1999-05-04 BIENNIAL STATEMENT 1999-03-01
970411002533 1997-04-11 BIENNIAL STATEMENT 1997-03-01
B464072-5 1987-03-02 APPLICATION OF AUTHORITY 1987-03-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State