NATIXIS NORTH AMERICA INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WEST 57TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
YANN GINDRE | Chief Executive Officer | 9 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State