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
Name | Role | Address |
---|---|---|
LUC DE CLAPIERS | Chief Executive Officer | 9 W 57TH ST, 36TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CDC CAPITAL INC | DOS Process Agent | ATTN GENERAL COUNSEL, 9 W 57TH ST, NEW YORK, NY, United States, 10019 |
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.
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) |
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