Search icon

AIG INVESTMENT ADVISERS, INC.

Company Details

Name: AIG INVESTMENT ADVISERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1986 (38 years ago)
Date of dissolution: 31 Mar 1999
Entity Number: 1124793
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 500 CENTRAL AVE, ALBANY, NY, United States, 12206
Principal Address: 70 PINE ST, NEW YORK, NY, United States, 10270

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD E. MATTHEWS Chief Executive Officer 70 PINE ST, NEW YORK, NY, United States, 10270

DOS Process Agent

Name Role Address
CSC NETWORK CORPORATION DOS Process Agent 500 CENTRAL AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1993-02-12 1996-12-09 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1986-11-06 1993-02-12 Address 70 PINE ST., NEWYORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990331000776 1999-03-31 CERTIFICATE OF TERMINATION 1999-03-31
961209002162 1996-12-09 BIENNIAL STATEMENT 1996-11-01
940321002784 1994-03-21 BIENNIAL STATEMENT 1993-11-01
930212002036 1993-02-12 BIENNIAL STATEMENT 1992-11-01
B421055-5 1986-11-06 APPLICATION OF AUTHORITY 1986-11-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State