Search icon

NATIXIS NORTH AMERICA LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1993-02-01
Business code 523900
Sponsor’s telephone number 2128916284
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 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
NATIXIS US CIB HEALTH AND WELFARE PLAN 2013 272765452 2014-10-15 NATIXIS NORTH AMERICA LLC 534
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

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
2020-07-02 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)

Filings

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