Name: | AMBAC ASSET FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1997 (28 years ago) |
Entity Number: | 2145697 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SECRETARY, ONE STATE STREET, NEW YORK, NY, United States, 10004 |
Principal Address: | ONE STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DIANA N ADAMS | Chief Executive Officer | ONE STATE ST PLAZA, 15TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: SECRETARY, ONE STATE STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-18 | 2013-06-28 | Address | C/O AMBAC, ONE STATE ST PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-05-17 | 2009-06-18 | Address | C/O AMBAC, ONE STATE ST PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2007-05-17 | Address | C/O AMBAC, ONE STATE ST PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2005-07-19 | Address | C/O AMBAC, ONE STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2005-07-19 | Address | ONE STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1997-05-21 | 1999-07-07 | Address | ATTN: SECRETARY, ONE STATE STREET PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628002375 | 2013-06-28 | AMENDMENT TO BIENNIAL STATEMENT | 2013-05-01 |
110808002629 | 2011-08-08 | BIENNIAL STATEMENT | 2011-05-01 |
090618002249 | 2009-06-18 | BIENNIAL STATEMENT | 2009-05-01 |
070517002178 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050719002775 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030505002758 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010430002314 | 2001-04-30 | BIENNIAL STATEMENT | 2001-05-01 |
990707002321 | 1999-07-07 | BIENNIAL STATEMENT | 1999-05-01 |
970521000602 | 1997-05-21 | APPLICATION OF AUTHORITY | 1997-05-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State