Search icon

AIG GLOBAL EMERGING MARKETS FUND, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AIG GLOBAL EMERGING MARKETS FUND, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 1997 (28 years ago)
Entity Number: 2173627
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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:
0001044611

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
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-08-21 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-21 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25913 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-25912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
071003002451 2007-10-03 BIENNIAL STATEMENT 2007-08-01
000118001017 2000-01-18 CERTIFICATE OF CHANGE 2000-01-18
991105002103 1999-11-05 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State