Name: | CREDIT AGRICOLE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1980 (45 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 611309 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPARTMENT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN LEGAL DEPT, 1301 AVE OF THE AMERICAS 13 FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CALYON | DOS Process Agent | LEGAL DEPARTMENT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TESORIERO | Chief Executive Officer | 13F LEGAL DEPT., 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-21 | 2010-04-14 | Name | CALYON NORTH AMERICA, INC. |
2002-03-21 | 2008-04-04 | Address | 1301 AVE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, 10019, 6022, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2006-04-04 | Address | 1301 AVE OF THE AMERICAS, 14TH FLR, NEW YORK, NY, 10019, 6022, USA (Type of address: Principal Executive Office) |
2000-03-14 | 2002-03-21 | Address | 1301 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2002-03-21 | Address | 1301 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 11019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000774 | 2015-06-15 | CERTIFICATE OF TERMINATION | 2015-06-15 |
100414000555 | 2010-04-14 | CERTIFICATE OF AMENDMENT | 2010-04-14 |
090409000277 | 2009-04-09 | CERTIFICATE OF CHANGE | 2009-04-09 |
080404002870 | 2008-04-04 | BIENNIAL STATEMENT | 2008-02-01 |
060404002269 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State