Search icon

CREDIT AGRICOLE CHEUVREUX NORTH AMERICA, INC.

Company Details

Name: CREDIT AGRICOLE CHEUVREUX NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1999 (26 years ago)
Date of dissolution: 13 Feb 2014
Entity Number: 2354813
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1301 AVE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, United States, 10019
Principal Address: 1301 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 AVE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KHALED BEYDOUN Chief Executive Officer 1301 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133867844
Plan Year:
2014
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-17 2009-12-28 Address 1301 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-06-17 Address 1301 AVE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-06-17 Address 1301 AVE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-09-26 2007-02-08 Address C/O CALYN, LEGAL DEPT, 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-09-26 2007-02-08 Address 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140213000339 2014-02-13 CERTIFICATE OF TERMINATION 2014-02-13
091228002053 2009-12-28 BIENNIAL STATEMENT 2009-03-01
090617002478 2009-06-17 BIENNIAL STATEMENT 2009-03-01
070208002476 2007-02-08 BIENNIAL STATEMENT 2007-03-01
061002000660 2006-10-02 CERTIFICATE OF AMENDMENT 2006-10-02

Trademarks Section

Serial Number:
77361049
Mark:
CROSSFIRE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-12-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CROSSFIRE

Goods And Services

For:
Financial services, namely, securities brokerage; securities trading for others, namely, securities trade execution services featuring matching and execution of investment transaction orders; securities brokerage, namely, facilitating transactions between broker-dealers, exchanges, market centers an...
First Use:
2008-05-29
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State