Name: | AIG SECURITIES LENDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1998 (27 years ago) |
Entity Number: | 2254448 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 180 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMANDA WALKER | Chief Executive Officer | 80 PINE STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-04 | 2016-04-29 | Address | 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2014-04-14 | Address | 7180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2011-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-06 | 2012-05-04 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2012-05-04 | Address | 70 PINE ST, 30TH FL, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2010-04-06 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2011-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-05-26 | 2002-11-06 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
1998-04-29 | 2011-03-09 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27181 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160429006133 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140414006729 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120504006291 | 2012-05-04 | BIENNIAL STATEMENT | 2012-04-01 |
110309000420 | 2011-03-09 | CERTIFICATE OF CHANGE | 2011-03-09 |
100406002898 | 2010-04-06 | BIENNIAL STATEMENT | 2010-04-01 |
080429002689 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
071121000178 | 2007-11-21 | CERTIFICATE OF AMENDMENT | 2007-11-21 |
060426002422 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State