Search icon

AIG REINSURANCE ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIG REINSURANCE ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1992 (33 years ago)
Date of dissolution: 02 Apr 2008
Entity Number: 1631158
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 70 PINE ST, 40TH FLR, NEW YORK, NY, United States, 10270
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 250

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS R TIZZIO Chief Executive Officer 175 WEST ST, 30TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-07-02 2006-04-27 Address 175 WATER STREET 30TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-11-06 2004-07-02 Address 70 PINE ST, 30TH ST, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
2002-11-06 2004-07-02 Address 175 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-05-14 1997-04-23 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-23 1996-05-14 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080402000793 2008-04-02 CERTIFICATE OF DISSOLUTION 2008-04-02
060427003124 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040702002414 2004-07-02 BIENNIAL STATEMENT 2004-04-01
021106002586 2002-11-06 BIENNIAL STATEMENT 2002-04-01
000526002658 2000-05-26 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State