Search icon

BNP PARIBAS US WHOLESALE HOLDINGS, CORP.

Company Details

Name: BNP PARIBAS US WHOLESALE HOLDINGS, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (22 years ago)
Entity Number: 2811112
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 787 Seventh Avenue, NEW YORK, NY, United States, 10019
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXANE, INC. DEFINED BENEFIT PLAN 2023 741953834 2024-06-05 BNP PARIBAS US WHOLESALE HOLDINGS, CORP. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 2128413101
Plan sponsor’s address 787 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing CORINNE KEO
EXANE, INC. 401(K) RETIREMENT PLAN 2022 941677765 2023-07-11 BNP PARIBAS US WHOLESALE HOLDINGS, CORP. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 523120
Sponsor’s telephone number 2018506544
Plan sponsor’s address 787 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing CORINNE KEO
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing CORINNE KEO
EXANE, INC. 401(K) RETIREMENT PLAN 2022 941677765 2023-12-01 BNP PARIBAS US WHOLESALE HOLDINGS, CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 523120
Sponsor’s telephone number 2018506544
Plan sponsor’s address 787 7TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-12-01
Name of individual signing CORINNE KEO
Role Employer/plan sponsor
Date 2023-12-01
Name of individual signing CORINNE KEO

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, 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
JOSE PLACIDO Chief Executive Officer 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 787 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-09-18 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-20 2024-09-11 Address 787 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-06 2011-08-24 Address TAX DIRECTOR, 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2009-01-22 2010-10-06 Address TAX DIRECTOR, 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911003109 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220921000924 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200918060216 2020-09-18 BIENNIAL STATEMENT 2020-09-01
SR-35865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180927006093 2018-09-27 BIENNIAL STATEMENT 2018-09-01
170105000055 2017-01-05 CERTIFICATE OF AMENDMENT 2017-01-05
160929006162 2016-09-29 BIENNIAL STATEMENT 2016-09-01
141020006179 2014-10-20 BIENNIAL STATEMENT 2014-09-01
121004002074 2012-10-04 BIENNIAL STATEMENT 2012-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State