Search icon

IXIS STRATEGIC HOLDINGS INC.

Company Details

Name: IXIS STRATEGIC HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1977 (48 years ago)
Date of dissolution: 22 Jan 2013
Entity Number: 435273
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011
Principal Address: 9 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
YANN GINDRE Chief Executive Officer 9 W 57TH ST, 36TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-07-19 2009-05-12 Address 9 W 57TH ST, 36TH FL, NEW YORK, NY, 10019, 2798, USA (Type of address: Chief Executive Officer)
2005-04-21 2005-07-19 Address 13TH FLOOR, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-09 2005-07-19 Address 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1999-06-09 2005-07-19 Address 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1999-06-09 2005-04-21 Address 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122001047 2013-01-22 CERTIFICATE OF DISSOLUTION 2013-01-22
20120313040 2012-03-13 ASSUMED NAME LLC INITIAL FILING 2012-03-13
090512002117 2009-05-12 BIENNIAL STATEMENT 2009-05-01
050719002519 2005-07-19 BIENNIAL STATEMENT 2005-05-01
050421000722 2005-04-21 CERTIFICATE OF AMENDMENT 2005-04-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State