Search icon

CREDIT AGRICOLE SECURITIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. ALAIN PERROLLAZ Chief Executive Officer DYNABOURSE SA, 3 RUE ROSSINI, PARIS, France

History

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)

Filings

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