Search icon

AIG FUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIG FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1986 (39 years ago)
Date of dissolution: 03 Feb 2016
Entity Number: 1089094
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 180 MAIDEN LANE, NEW YORK, NY, United States, 10038
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN S LIEBERGALL Chief Executive Officer 50 DANBURY ROAD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2010-06-11 2012-07-24 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
2010-06-11 2012-07-24 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
1993-02-12 2010-06-11 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
1993-02-12 2010-06-11 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
1993-02-12 1998-07-06 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160203000864 2016-02-03 CERTIFICATE OF TERMINATION 2016-02-03
140701006850 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120724002067 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100611002085 2010-06-11 BIENNIAL STATEMENT 2010-06-01
040706002387 2004-07-06 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State