Search icon

MBIA, INC.

Branch

Company Details

Name: MBIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1987 (38 years ago)
Branch of: MBIA, INC., Connecticut (Company Number 0242906)
Entity Number: 1172068
ZIP code: 10005
County: Westchester
Place of Formation: Connecticut
Principal Address: 1 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, United States, 10577
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH W. BROWN Chief Executive Officer 1 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, United States, 10577

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
061185706
Plan Year:
2012
Number Of Participants:
755
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
705
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
626
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
610
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
731
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-07 2015-05-11 Address 113 KING STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2009-05-07 2015-05-11 Address 113 KING STREET, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2007-06-07 2009-05-07 Address 113 KING ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-16113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150511006349 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130604002059 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110524002019 2011-05-24 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142684.00
Total Face Value Of Loan:
142684.00

Trademarks Section

Trademark Summary

Mark:
WE GUARANTEE THE PUBLIC INTEREST
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1985-06-05
Status Date:
2020-03-27

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WE GUARANTEE THE PUBLIC INTEREST

Goods And Services

For:
INSURANCE GUARANTEES FOR MUNICIPAL BONDS AND NOTES
First Use:
May 14, 1985
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2019-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
TILTON,
Party Role:
Plaintiff
Party Name:
MBIA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MBIA, INC.
Party Role:
Plaintiff
Party Name:
CERTAIN UNDERWRITERS AT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CQS ABS MASTER FUND LTD,
Party Role:
Plaintiff
Party Name:
MBIA, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State