NATIXIS REAL ESTATE CAPITAL INC.
Headquarter
Name: | NATIXIS REAL ESTATE CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1993 (32 years ago) |
Date of dissolution: | 01 Jul 2010 |
Entity Number: | 1726939 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 W 57TH ST, 36TH FL, NEW YORK, NY, United States, 10019 |
Address: | GENERAL COUNSEL, 9 W 57TH ST 36TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEAN-LOUIS C. GALLIOT | Chief Executive Officer | 9 W 57TH ST, 36TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GENERAL COUNSEL, 9 W 57TH ST 36TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-01 | 2007-03-16 | Name | IXIS REAL ESTATE CAPITAL INC. |
1999-02-10 | 2004-11-01 | Name | CDC MORTGAGE CAPITAL INC. |
1995-10-17 | 2009-05-05 | Address | 9 W 57TH ST, 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-10-17 | 2009-05-05 | Address | GENERAL COUNSEL, 9 W 57TH ST 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-14 | 1993-07-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100701000804 | 2010-07-01 | CERTIFICATE OF MERGER | 2010-07-01 |
090505003063 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070511002686 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
070316000766 | 2007-03-16 | CERTIFICATE OF AMENDMENT | 2007-03-16 |
050713002947 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State