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 |
Name | Role | Address |
---|---|---|
JOSEPH W. BROWN | Chief Executive Officer | 1 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State