Name: | NATIXIS FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1996 (28 years ago) |
Entity Number: | 2096115 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | 1251 Avenue of the Americas, 4th Floor, New York, NY, United States, 10020 |
Shares Details
Shares issued 11000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIXIS FUNDING CORP. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLIVIER DELAY | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 1251 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-12-15 | 2024-12-05 | Address | 1251 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002725 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221201000680 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201215060049 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-24861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24862 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State