Search icon

NATIXIS REAL ESTATE CAPITAL LLC

Company Details

Name: NATIXIS REAL ESTATE CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959796
ZIP code: 10005
County: New York
Place of Formation: Delaware
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

Agent

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

History

Start date End date Type Value
2020-06-03 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-13 2020-06-03 Address 1251 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2013-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-09 2015-07-13 Address C/O NATIXIS, 9 W. 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002148 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220608002546 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200603061462 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-54793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007369 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006748 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150713006343 2015-07-13 BIENNIAL STATEMENT 2014-06-01
130102000353 2013-01-02 CERTIFICATE OF CHANGE 2013-01-02
120803002570 2012-08-03 BIENNIAL STATEMENT 2012-06-01
110128000283 2011-01-28 CERTIFICATE OF PUBLICATION 2011-01-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State