Name: | AIG LATIN AMERICA INVESTMENT ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1995 (29 years ago) |
Entity Number: | 1981292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 70 PINE ST 30TH FLR, NEW YORK, NY, United States, 10270 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALBERTO E MARCEL | Chief Executive Officer | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2007-11-19 | Address | 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
2004-01-12 | 2006-04-06 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2004-01-12 | Address | 70 PINE ST, 30TH FL, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
2000-04-19 | 2004-01-12 | Address | 80 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2002-11-06 | Address | 80 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1997-11-06 | 2011-06-21 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1995-12-13 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-12-13 | 1997-11-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23471 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110621000146 | 2011-06-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-06-21 |
071119003010 | 2007-11-19 | BIENNIAL STATEMENT | 2007-12-01 |
060406002760 | 2006-04-06 | BIENNIAL STATEMENT | 2005-12-01 |
040112002393 | 2004-01-12 | BIENNIAL STATEMENT | 2003-12-01 |
021106002591 | 2002-11-06 | BIENNIAL STATEMENT | 2001-12-01 |
000419002550 | 2000-04-19 | BIENNIAL STATEMENT | 1999-12-01 |
971106000286 | 1997-11-06 | CERTIFICATE OF CHANGE | 1997-11-06 |
951213000272 | 1995-12-13 | APPLICATION OF AUTHORITY | 1995-12-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State