Name: | MBIA FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 2620039 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-23 | 2009-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001339 | 2024-08-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-28 |
SR-33052 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33053 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090827000695 | 2009-08-27 | CERTIFICATE OF AMENDMENT | 2009-08-27 |
010323000594 | 2001-03-23 | CERTIFICATE OF INCORPORATION | 2001-03-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State