Name: | NATIXIS COMMODITY MARKETS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Jan 2013 |
Entity Number: | 2627690 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3 WEST 57TH ST 36TH ST, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW GOOCH, NATIXIS COMMODITY MARKETS LTD | Chief Executive Officer | CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, United Kingdom, ECURZ-YA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-14 | 2013-01-09 | Address | COMPLIANCE GROUP, 3 WEST 57TH ST 36TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-05-14 | 2009-05-14 | Address | 1251 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-02-11 | 2007-05-14 | Name | NATEXIS COMMODITY MARKETS INC. |
2003-06-03 | 2009-05-14 | Address | 1251 AVENUE OF AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2003-06-03 | 2009-05-14 | Address | 1251 AVENUE OF AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2007-05-14 | Address | ATT: HAL COFFEY, 1251 AVE OF THE AMERICAS 34 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2001-04-12 | 2005-02-11 | Name | NATEXIS METALS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33178 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130122001066 | 2013-01-22 | CERTIFICATE OF TERMINATION | 2013-01-22 |
130109000273 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
090514002456 | 2009-05-14 | BIENNIAL STATEMENT | 2009-04-01 |
070514000945 | 2007-05-14 | CERTIFICATE OF AMENDMENT | 2007-05-14 |
050211000638 | 2005-02-11 | CERTIFICATE OF AMENDMENT | 2005-02-11 |
030603002415 | 2003-06-03 | BIENNIAL STATEMENT | 2003-04-01 |
010412000814 | 2001-04-12 | APPLICATION OF AUTHORITY | 2001-04-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State