Search icon

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