Search icon

CREDIT AGRICOLE SECURITIES (USA) INC. - Florida Company Profile

Branch

Company Details

Entity Name: CREDIT AGRICOLE SECURITIES (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 1982 (43 years ago)
Branch of: CREDIT AGRICOLE SECURITIES (USA) INC., NEW YORK (Company Number 219186)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: 852512
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 Avenue of the Americas, New York, NY, 10019-6002, US
Mail Address: 1301 Avenue of the Americas, New York, NY, 10019-6002, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Arnal Celine Director 1301 Avenue of the Americas, New York, NY, 100196002
Zafar Kashif Director 1301 Avenue of the Americas, New York, NY, 100196002
Levitt George Director 1301 Avenue of the Americas, New York, NY, 100196002
Bel Jean Director 1301 Avenue of the Americas, New York, NY, 100196002
Coach Attila Director 1301 Avenue of the Americas, New York, NY, 100196002
Chazareix Olivier Director 1301 Avenue of the Americas, New York, NY, 100196002
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-05-09 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1301 Avenue of the Americas, New York, NY 10019-6002 -
CHANGE OF MAILING ADDRESS 2021-04-22 1301 Avenue of the Americas, New York, NY 10019-6002 -
REGISTERED AGENT NAME CHANGED 2020-10-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2012-01-30 CALYON SECURITIES (USA) INC. -
PENDING REINSTATEMENT 2011-10-20 - -
REINSTATEMENT 2011-10-20 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2022-05-09
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-10-07
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State