Search icon

MBIA CAPITAL CORP.

Company Details

Name: MBIA CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1994 (31 years ago)
Entity Number: 1851057
ZIP code: 10577
County: Westchester
Place of Formation: Delaware
Principal Address: 1 MANHATTANVILLE ROAD, SUITE 301, PURCHASE, NY, United States, 10577
Address: ATTN: PATRICK DIAMOND ESQ, 1 MANHATTANVILLE ROAD, STE. 30, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
OLIVER E.W. NORTH Chief Executive Officer 1 MANHATTANVILLE ROAD, SUITE 301, PURCHASE, NY, United States, 10577

Agent

Name Role Address
LOUIS G. LENZI %MUNICIPAL BOND INVESTORS Agent ASSURANCE CORPORATION, 113 KING STREET, ARMONK, NY, 10504

DOS Process Agent

Name Role Address
MBIA CAPITAL CORP. DOS Process Agent ATTN: PATRICK DIAMOND ESQ, 1 MANHATTANVILLE ROAD, STE. 30, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2010-10-13 2014-09-25 Address ATTN: PATRICK DIAMOND ESQ, 113 KING STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2010-10-13 2014-09-25 Address 113 KING STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-09-13 2010-10-13 Address 113 KING ST, AMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-01-12 2006-09-13 Address 113 KING ST, AMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-01-12 2014-09-25 Address 113 KING ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140925006274 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121009002269 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101013002105 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080829002333 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060913002725 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State