Search icon

AIG INVESTMENT CORPORATION

Company Details

Name: AIG INVESTMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1986 (38 years ago)
Date of dissolution: 05 Apr 2010
Entity Number: 1129851
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 70 PINE ST, 30TH FL, NEW YORK, NY, United States, 10270
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WIN J. NEUGER Chief Executive Officer 70 PINE ST, NEW YORK, NY, United States, 10270

DOS Process Agent

Name Role Address
CSC NETWORK DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-12-23 2006-11-27 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
2002-12-18 2004-12-23 Address 70 PINE ST, 30TH FL, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
1997-01-14 2002-12-18 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
1997-01-14 1998-12-31 Address 500 CENTRAL AVE, NEW YORK, NY, 12206, 2290, USA (Type of address: Service of Process)
1997-01-14 2004-12-23 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100405000632 2010-04-05 CERTIFICATE OF TERMINATION 2010-04-05
081226002374 2008-12-26 BIENNIAL STATEMENT 2008-12-01
061127002272 2006-11-27 BIENNIAL STATEMENT 2006-12-01
041223002405 2004-12-23 BIENNIAL STATEMENT 2004-12-01
021218002396 2002-12-18 BIENNIAL STATEMENT 2002-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State