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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | CORINNE KEO |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSE PLACIDO | Chief Executive Officer | 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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