Search icon

NATIXIS NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIXIS NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1991 (34 years ago)
Date of dissolution: 07 Jul 2010
Entity Number: 1583204
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 9 WEST 57TH ST 36TH FL, NEW YORK, NY, United States, 10019
Address: 9 WEST 57TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEST 57TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
YANN GINDRE Chief Executive Officer 9 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-05-03 2007-05-03 Name CDC IXIS NORTH AMERICA INC.
2007-05-03 2007-05-03 Name IXIS NORTH AMERICA INC.
2001-10-18 2009-03-11 Address ATTN LEGAL DEPT, 9 WEST 57TH ST, NEW YORK, NY, 10019, 2602, USA (Type of address: Service of Process)
2001-10-18 2009-11-09 Address 9 WEST 57TH ST 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-11-02 2009-11-09 Address 9 WEST 57TH ST, NEW YORK, NY, 10019, 2602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100707000104 2010-07-07 CERTIFICATE OF TERMINATION 2010-07-07
091109002815 2009-11-09 BIENNIAL STATEMENT 2009-10-01
090311000197 2009-03-11 CERTIFICATE OF MERGER 2009-03-12
070503000205 2007-05-03 CERTIFICATE OF AMENDMENT 2007-05-03
070503000178 2007-05-03 CERTIFICATE OF AMENDMENT 2007-05-03

Court Cases

Court Case Summary

Filing Date:
2009-06-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NATIXIS NORTH AMERICA INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State