Search icon

AIG ASSET MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIG ASSET MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1994 (30 years ago)
Date of dissolution: 10 Jan 2012
Entity Number: 1879503
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 180 PINE ST, 13TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERARD P MELIA Chief Executive Officer 80 PINE ST, 13TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-12-23 2010-12-03 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
2004-12-23 2010-12-03 Address 70 PINE ST / 30TH FL, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
2002-12-18 2004-12-23 Address 70 PINE STREET, 30TH FLR, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
2002-12-18 2004-12-23 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
1998-12-31 2011-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110000304 2012-01-10 CERTIFICATE OF TERMINATION 2012-01-10
110309000017 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
101203002426 2010-12-03 BIENNIAL STATEMENT 2010-12-01
090128002176 2009-01-28 BIENNIAL STATEMENT 2008-12-01
061129002682 2006-11-29 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State