Name: | AMBAC FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1991 (34 years ago) |
Entity Number: | 1562592 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DIANA N ADAMS | Chief Executive Officer | ONE STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
STEPHEN M KSENAK, ESQ. | DOS Process Agent | 1 STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-23 | 2011-08-19 | Address | ONE STATE ST PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-09-14 | 2009-07-23 | Address | 1 STATE ST PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1999-08-04 | 2005-09-14 | Address | C/O AMBAC, ONE STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1999-08-04 | 2011-08-19 | Address | ATTN: ANNE G. GILL, ESQ., ONE STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1993-08-05 | 1999-08-04 | Address | 1 STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110819002118 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
090723002004 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
050914002586 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030721002078 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
011115002621 | 2001-11-15 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State