Search icon

ASSURED GUARANTY MUNICIPAL HOLDINGS INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMINIC FREDERICO Chief Executive Officer 1633 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ASSURED GUARANTY MUNICIPAL HOLDINGS INC. DOS Process Agent ATTN: GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Central Index Key

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.

CIK number:
0000913357
Phone:
2128260100

Latest Filings

Form type:
3
File number:
811-23881
Filing date:
2024-06-21
File:
Form type:
S-3ASR
File number:
333-272353-01
Filing date:
2023-06-02
File:
Form type:
25-NSE
File number:
001-12644
Filing date:
2021-09-27
File:
Form type:
25-NSE
File number:
001-12644
Filing date:
2021-09-27
File:
Form type:
25-NSE
File number:
001-12644
Filing date:
2021-07-12
File:

Legal Entity Identifier

LEI Number:
549300WKHOG7BKB8MS12

Registration Details:

Initial Registration Date:
2021-05-13
Next Renewal Date:
2024-12-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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