Search icon

SOCIETE GENERALE NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOCIETE GENERALE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1980 (45 years ago)
Date of dissolution: 15 Dec 2015
Entity Number: 618244
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DIDIER LALLEMAND Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2011-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-13 2014-04-14 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-03-12 2011-06-28 Address SOCIETE GENERALE, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-02-04 2011-06-28 Address C/O SOCIETE GENERALE, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-10095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151215000636 2015-12-15 CERTIFICATE OF TERMINATION 2015-12-15
140414006719 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120418002874 2012-04-18 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State