NATIXIS MUNICIPAL PRODUCTS INC.

Name: | NATIXIS MUNICIPAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1992 (33 years ago) |
Date of dissolution: | 02 May 2013 |
Entity Number: | 1660105 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 WEST 57TH STREET / 36TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WEST 57TH STREET / 36TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
YANN GIUDRE | Chief Executive Officer | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-13 | 2007-06-13 | Name | IXIS MUNICIPAL PRODUCTS INC. |
2006-08-22 | 2011-03-04 | Address | C/O IXIS NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-08-22 | 2011-03-04 | Address | C/O IXIS NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-08-22 | 2011-03-04 | Address | C/O IXIS NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2006-08-22 | Address | C/O CDC NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502000205 | 2013-05-02 | CERTIFICATE OF TERMINATION | 2013-05-02 |
110304002076 | 2011-03-04 | BIENNIAL STATEMENT | 2010-08-01 |
070613000822 | 2007-06-13 | CERTIFICATE OF AMENDMENT | 2007-06-13 |
070613000833 | 2007-06-13 | CERTIFICATE OF AMENDMENT | 2007-06-13 |
060822002996 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State