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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 AVE OF THE AMERICAS, FLOOR 15, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KHALED BEYDOUN | Chief Executive Officer | 1301 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State