Name: | DEXIA GLOBAL STRUCTURED FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Jan 2013 |
Entity Number: | 2725500 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2013-01-24 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-02-12 | 2012-05-08 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-30 | 2010-02-12 | Address | 445 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-30 | 2013-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-30 | 2008-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130124000803 | 2013-01-24 | SURRENDER OF AUTHORITY | 2013-01-24 |
120508002001 | 2012-05-08 | BIENNIAL STATEMENT | 2012-01-01 |
100212002792 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080130002228 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
040121002156 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020219000108 | 2002-02-19 | CERTIFICATE OF AMENDMENT | 2002-02-19 |
020130000625 | 2002-01-30 | APPLICATION OF AUTHORITY | 2002-01-30 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State