AIG GLOBAL INVESTMENT CORP.

Name: | AIG GLOBAL INVESTMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1985 (39 years ago) |
Date of dissolution: | 11 Jun 2010 |
Entity Number: | 1045139 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 70 PINE ST, NEW YORK, NY, United States, 10270 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WIN JAY NEUGER | Chief Executive Officer | 277 PARK AVE, 42ND FL, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-06 | 2009-12-29 | Address | 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2007-11-19 | Address | 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2004-01-12 | Address | 70 PINE ST, 30TH FL, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
2000-04-19 | 2002-11-06 | Address | 175 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2000-04-19 | 2006-04-06 | Address | 175 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100611000603 | 2010-06-11 | CERTIFICATE OF TERMINATION | 2010-06-11 |
091229002137 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071119003012 | 2007-11-19 | BIENNIAL STATEMENT | 2007-12-01 |
060406002759 | 2006-04-06 | BIENNIAL STATEMENT | 2005-12-01 |
040112002400 | 2004-01-12 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State