-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
DEXIA HOLDINGS, INC.
Company Details
Name: |
DEXIA HOLDINGS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Dec 2012 (12 years ago)
|
Entity Number: |
4332840 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Chief Executive Officer
Name |
Role |
Address |
GUY COOLS
|
Chief Executive Officer
|
445 PARK AVENUE, NEW YORK, NY, United States, 10022
|
DOS Process Agent
Name |
Role |
Address |
DEXIA HOLDINGS, INC.
|
DOS Process Agent
|
445 PARK AVENUE, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2012-12-14
|
2020-12-11
|
Address
|
445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201211060047
|
2020-12-11
|
BIENNIAL STATEMENT
|
2020-12-01
|
150227006138
|
2015-02-27
|
BIENNIAL STATEMENT
|
2014-12-01
|
121214000093
|
2012-12-14
|
APPLICATION OF AUTHORITY
|
2012-12-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1101259
|
Securities, Commodities, Exchange
|
2011-02-23
|
multi district litigation transfer
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-02-23
|
Termination Date |
2011-09-07
|
Section |
1441
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
DEXIA HOLDINGS, INC.
|
Role |
Plaintiff
|
|
Name |
COUNTRYWIDE FINANCIAL C,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State