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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JACQUES BUSQUET | Chief Executive Officer | C/O CALYON, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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