Name: | NATIXIS CAPITAL MARKETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 12 Mar 2009 |
Entity Number: | 1424724 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 9 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LUC DE CLAPIERS | Chief Executive Officer | CDC NORTH AMERICA, 9 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-01 | 2007-03-16 | Name | IXIS CAPITAL MARKETS NORTH AMERICA INC. |
2001-02-08 | 2004-11-01 | Name | CDC IXIS CAPITAL MARKETS NORTH AMERICA INC. |
2001-01-19 | 2001-02-08 | Name | CDC IXIS CAPITAL MARKETS INC. |
1998-03-24 | 2000-03-21 | Address | ATTN GENERAL COUNSEL, 9 W 57TH ST 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-23 | 2000-03-21 | Address | ET CONSIGNATIONS, 56, RUE DE LILLE, 75356 PARIS, 00000, FRA (Type of address: Chief Executive Officer) |
1993-02-23 | 2000-03-21 | Address | 9 WEST 57TH ST, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1998-03-24 | Address | ATT: GERRIT GILLIS, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4925, USA (Type of address: Service of Process) |
1990-02-22 | 2001-01-19 | Name | CDC CAPITAL INC. |
1990-02-22 | 1993-02-23 | Address | ATT:GERRIT GILLIS, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000197 | 2009-03-11 | CERTIFICATE OF MERGER | 2009-03-12 |
070316000695 | 2007-03-16 | CERTIFICATE OF AMENDMENT | 2007-03-16 |
060308003067 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
041101000477 | 2004-11-01 | CERTIFICATE OF AMENDMENT | 2004-11-01 |
010208001007 | 2001-02-08 | CERTIFICATE OF AMENDMENT | 2001-02-08 |
010119000009 | 2001-01-19 | CERTIFICATE OF AMENDMENT | 2001-01-19 |
000321002582 | 2000-03-21 | BIENNIAL STATEMENT | 2000-02-01 |
980324002334 | 1998-03-24 | BIENNIAL STATEMENT | 1998-02-01 |
940526002179 | 1994-05-26 | BIENNIAL STATEMENT | 1994-02-01 |
930223002153 | 1993-02-23 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State