Name: | CREDIT AGRICOLE SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2000 |
Entity Number: | 1371510 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. ALAIN PERROLLAZ | Chief Executive Officer | DYNABOURSE SA, 3 RUE ROSSINI, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1993-08-31 | Address | DYNA BOURSE SA, 3 RUE ROSSINI, 75009 PARIS, FRA (Type of address: Chief Executive Officer) |
1993-06-07 | 1993-08-31 | Address | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1993-08-31 | Address | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-07-26 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-07-26 | 1993-06-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000927000317 | 2000-09-27 | CERTIFICATE OF TERMINATION | 2000-09-27 |
991207000995 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
970718002510 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
930831002305 | 1993-08-31 | BIENNIAL STATEMENT | 1993-07-01 |
930607002293 | 1993-06-07 | BIENNIAL STATEMENT | 1992-07-01 |
920325000389 | 1992-03-25 | CERTIFICATE OF AMENDMENT | 1992-03-25 |
C037114-6 | 1989-07-26 | APPLICATION OF AUTHORITY | 1989-07-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State