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 |
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 | - |
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 | - | - |
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