Search icon

AIG CAPITAL PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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
WIN JAY NEUGER Chief Executive Officer 70 PINE ST, NEW YORK, NY, United States, 10270

Central Index Key

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.

CIK number:
0001214101

Latest Filings

Form type:
4
File number:
000-29092
Filing date:
2009-10-06
File:
Form type:
4/A
File number:
000-29092
Filing date:
2007-11-19
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State