2007-06-13
|
2007-06-13
|
Name
|
IXIS MUNICIPAL PRODUCTS INC.
|
2006-08-22
|
2011-03-04
|
Address
|
C/O IXIS NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-08-22
|
2011-03-04
|
Address
|
C/O IXIS NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2006-08-22
|
2011-03-04
|
Address
|
C/O IXIS NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1998-11-19
|
2006-08-22
|
Address
|
C/O CDC NORTH AMERICA INC, 9 WEST 57TH ST 36TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1996-10-08
|
1998-11-19
|
Address
|
9 W 57TH ST, 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1996-10-08
|
2006-08-22
|
Address
|
9 WEST 57TH ST, 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-09-21
|
2007-06-13
|
Name
|
CDC MUNICIPAL PRODUCTS, INC.
|
1994-09-21
|
1996-10-08
|
Address
|
9 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-10-05
|
2006-08-22
|
Address
|
9 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-10-05
|
1996-10-08
|
Address
|
9 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-10-05
|
1994-09-21
|
Address
|
9 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-08-19
|
1993-10-05
|
Address
|
9 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-08-19
|
1994-09-21
|
Address
|
9 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1992-08-19
|
1994-09-21
|
Name
|
MBIA INVESTORS CAPITAL CORP.
|