Search icon

CREDIT AGRICOLE AMERICA SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT AGRICOLE AMERICA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816568
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: Credit Agricole Corporate & Investment Bank, 1301 AVE OF THE AMERICAS, 9th Floor, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 9200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE LEVITT Chief Executive Officer CREDIT AGRICOLE CORPORATE & INVESTMENT BANK, 1301 AVE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address CREDIT AGRICOLE CORPORATE & INVESTMENT BANK, 1301 AVE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-08-05 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 9200, Par value: 0
2020-12-23 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-23 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004059 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401003156 2022-04-01 BIENNIAL STATEMENT 2022-04-01
201223000620 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
201110060614 2020-11-10 BIENNIAL STATEMENT 2020-04-01
191113060574 2019-11-13 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State