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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD E. MATTHEWS | Chief Executive Officer | 70 PINE ST, NEW YORK, NY, United States, 10270 |
Name | Role | Address |
---|---|---|
CSC NETWORK CORPORATION | DOS Process Agent | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
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) |
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