Search icon

AIG INTERNATIONAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIG INTERNATIONAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1994 (31 years ago)
Date of dissolution: 07 Apr 2011
Entity Number: 1874589
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 70 PINE STREET / 30TH FL, NEW YORK, NY, United States, 10270
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES D. PAGE Chief Executive Officer 6464 SAVOY DRIVE, HOUSTON, TX, United States, 77036

History

Start date End date Type Value
2004-12-23 2006-11-27 Address 70 PINE STREET 30TH FLR, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
2004-12-22 2006-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-01-30 2006-11-27 Address 6464 SAVOY DR, 2ND FLOOR, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2003-01-30 2004-12-23 Address 6464 SAVOY DR, 2ND FLOOR, HOUSTON, TX, 77036, USA (Type of address: Principal Executive Office)
2003-01-30 2004-12-22 Address 6464 SAVOY DR, 2ND FLOOR, HOUSTON, TX, 77036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110407000878 2011-04-07 CERTIFICATE OF TERMINATION 2011-04-07
090128002177 2009-01-28 BIENNIAL STATEMENT 2008-12-01
061127002266 2006-11-27 BIENNIAL STATEMENT 2006-12-01
041223002422 2004-12-23 BIENNIAL STATEMENT 2004-12-01
041222000944 2004-12-22 CERTIFICATE OF CHANGE 2004-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State