Search icon

NATIXIS SECURITIES NORTH AMERICA INC.

Company Details

Name: NATIXIS SECURITIES NORTH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1990 (35 years ago)
Date of dissolution: 01 Oct 2011
Entity Number: 1427300
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN GENERAL COUNSEL, 9 W 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: 9 W 57TH ST, 36TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LUC DE CLAPIERS Chief Executive Officer 9 W 57TH ST, 36TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CDC CAPITAL INC DOS Process Agent ATTN GENERAL COUNSEL, 9 W 57TH ST, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000876691
Phone:
212-891-1833

Latest Filings

Form type:
FOCUSN
File number:
008-43912
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-43912
Filing date:
2011-03-01
File:
Form type:
FOCUSN
File number:
008-43912
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-43912
Filing date:
2010-03-01
File:
Form type:
FOCUSN
File number:
008-43912
Filing date:
2009-03-02
File:

History

Start date End date Type Value
2004-11-01 2007-03-16 Name IXIS SECURITIES NORTH AMERICA INC.
1994-05-27 2000-04-04 Address ATTN: PAUL M WARNER, 9 WEST 57TH STREET 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-03 2000-04-04 Address 9 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-05-03 2000-04-04 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-05-03 1994-05-27 Address ATTN; GERRIT GILLIS, 180 MAIDEN LANE, NEW YORK, NY, 10038, 2549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110929000458 2011-09-29 CERTIFICATE OF MERGER 2011-10-01
070316000755 2007-03-16 CERTIFICATE OF AMENDMENT 2007-03-16
060414002272 2006-04-14 BIENNIAL STATEMENT 2006-03-01
041101000472 2004-11-01 CERTIFICATE OF AMENDMENT 2004-11-01
030129002658 2003-01-29 BIENNIAL STATEMENT 2002-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State