Search icon

AMBAC ASSET FUNDING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DIANA N ADAMS Chief Executive Officer ONE STATE ST PLAZA, 15TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SECRETARY, ONE STATE STREET, NEW YORK, NY, United States, 10004

History

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)

Filings

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