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

Central Index Key

CIK number Mailing Address Business Address Phone
876691 9 W. 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019 9 W. 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019 212-891-1833

Filings since 2011-03-01

Form type FOCUSN
File number 008-43912
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-43912
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-43912
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-43912
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-43912
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-43912
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-10-20

Form type FOCUSN
File number 008-43912
Filing date 2008-10-20
Reporting date 2007-12-31
File View File

Filings since 2008-10-20

Form type X-17A-5
File number 008-43912
Filing date 2008-10-20
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type FOCUSN
File number 008-43912
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-43912
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-31

Form type FOCUSN
File number 008-43912
Filing date 2006-03-31
Reporting date 2005-12-31
File View File

Filings since 2006-03-31

Form type X-17A-5
File number 008-43912
Filing date 2006-03-31
Reporting date 2005-12-31
File View File

Filings since 2005-03-25

Form type FOCUSN
File number 008-43912
Filing date 2005-03-25
Reporting date 2004-12-31
File View File

Filings since 2005-03-25

Form type X-17A-5
File number 008-43912
Filing date 2005-03-25
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-43912
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-43912
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-04

Form type FOCUSN
File number 008-43912
Filing date 2003-03-04
Reporting date 2003-03-04
File View File

Filings since 2003-03-04

Form type X-17A-5
File number 008-43912
Filing date 2003-03-04
Reporting date 2002-12-31
File View File

Filings since 2002-03-04

Form type X-17A-5
File number 008-43912
Filing date 2002-03-04
Reporting date 2001-12-31
File View File

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

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)
1991-12-27 2004-11-01 Name CAISSE DES DEPOTS SECURITIES INC.
1990-03-02 1993-05-03 Address ATT:GERRIT GILLIS, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1990-03-02 1991-12-27 Name CDC SECURITIES INC.

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
000404002384 2000-04-04 BIENNIAL STATEMENT 2000-03-01
940527002215 1994-05-27 BIENNIAL STATEMENT 1994-03-01
930503003264 1993-05-03 BIENNIAL STATEMENT 1993-03-01
911227000096 1991-12-27 CERTIFICATE OF AMENDMENT 1991-12-27
C113857-3 1990-03-02 CERTIFICATE OF INCORPORATION 1990-03-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State