Search icon

NATIXIS COMMODITY MARKETS INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW GOOCH, NATIXIS COMMODITY MARKETS LTD Chief Executive Officer CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, United Kingdom, ECURZ-YA

Agent

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

History

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.

Filings

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State