Name: | NATIXIS NORTH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2010 (15 years ago) |
Entity Number: | 3969984 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIXIS US CIB HEALTH AND WELFARE PLAN | 2014 | 272765452 | 2015-10-07 | NATIXIS NORTH AMERICA LLC | 547 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 595 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-10-07 |
Name of individual signing | JEFFREY MARCUS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-10-07 |
Name of individual signing | JEFFREY MARCUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1993-02-01 |
Business code | 523900 |
Sponsor’s telephone number | 2128916100 |
Plan sponsor’s mailing address | 1251 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10020 |
Plan sponsor’s address | 1251 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10020 |
Number of participants as of the end of the plan year
Active participants | 577 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2014-10-15 |
Name of individual signing | LINDSEY SHAPIRO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-15 |
Name of individual signing | LINDSEY SHAPIRO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-07-13 | 2020-07-02 | Address | 1251 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2013-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-07 | 2015-07-13 | Address | 9 W. 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003056 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220705001208 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702060473 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-54943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702008226 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007101 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150713006341 | 2015-07-13 | BIENNIAL STATEMENT | 2014-07-01 |
130103000090 | 2013-01-03 | CERTIFICATE OF CHANGE | 2013-01-03 |
110128000014 | 2011-01-28 | CERTIFICATE OF PUBLICATION | 2011-01-28 |
100707000126 | 2010-07-07 | APPLICATION OF AUTHORITY | 2010-07-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State