Name: | ASSURED GUARANTY MUNICIPAL HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1984 (41 years ago) |
Entity Number: | 910662 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1633 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 220000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC FREDERICO | Chief Executive Officer | 1633 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ASSURED GUARANTY MUNICIPAL HOLDINGS INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 1633 BROADWAY, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 220000000, Par value: 0.01 |
2018-04-12 | 2024-04-02 | Address | ATTN: GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-04-12 | 2024-04-02 | Address | 1633 BROADWAY, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-04-19 | 2018-04-12 | Address | 31 WEST 52ND ST, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003297 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220418002467 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200401060713 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180412006060 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160407006506 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State