AIG CAPITAL PARTNERS, INC.

Name: | AIG CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1996 (29 years ago) |
Date of dissolution: | 22 Oct 2009 |
Entity Number: | 2012435 |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WIN JAY NEUGER | Chief Executive Officer | 70 PINE ST, NEW YORK, NY, United States, 10270 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-11-26 | 2006-04-10 | Address | 70 PINE ST, 30TH FL, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2006-04-10 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2002-11-26 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2006-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-03-21 | 1998-03-27 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091022000669 | 2009-10-22 | CERTIFICATE OF TERMINATION | 2009-10-22 |
060410002497 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
021126002626 | 2002-11-26 | BIENNIAL STATEMENT | 2002-03-01 |
980327002314 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
960321000684 | 1996-03-21 | APPLICATION OF AUTHORITY | 1996-03-21 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State