AIG INTERNATIONAL INC.

Name: | AIG INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1993 (32 years ago) |
Entity Number: | 1766482 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 50 DANBURY ROAD / SUITE 100, WILTON, CT, United States, 06897 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL STUBBS C/O AIG FINANCIAL PRODUCTS CORP | Chief Executive Officer | 50 DANBURY RD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 50 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-11-06 | Address | 50 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 50 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-03 | 2024-11-06 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106002253 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
231003003777 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
220201003640 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
191003061415 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-21085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State