Search icon

NATIXIS FUNDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
NATIXIS FUNDING CORP. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
OLIVIER DELAY Chief Executive Officer 1251 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10020

Legal Entity Identifier

LEI Number:
549300Z415GT4OWHU676

Registration Details:

Initial Registration Date:
2018-12-21
Next Renewal Date:
2025-01-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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