Name: | AMBAC INVESTMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1997 (28 years ago) |
Entity Number: | 2146220 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Address: | ATTN: SECRETARY, 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 |
---|---|---|
AMBAC FINANCIAL GROUP INC | DOS Process Agent | ATTN: SECRETARY, ONE STATE STREET PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-26 | 2013-07-01 | Address | 1 STATE ST PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2011-10-26 | Address | 1 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 STREET PLAZA, NEW YORK, NY, 10004, 1505, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2007-05-17 | Address | C/O AMBAC, ONE STATE STREET PLAZA, NEW YORK, NY, 10004, 1505, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2005-07-18 | Address | C/O AMBAC, ONE STATE STREET PLAZA, NEW YORK, NY, 10004, 1505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002256 | 2013-07-01 | BIENNIAL STATEMENT | 2013-05-01 |
111026002403 | 2011-10-26 | BIENNIAL STATEMENT | 2011-05-01 |
090618002239 | 2009-06-18 | BIENNIAL STATEMENT | 2009-05-01 |
070517002176 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050718002210 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State