Search icon

AIG SHARED SERVICES CORPORATION

Headquarter

Company Details

Name: AIG SHARED SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1926 (98 years ago)
Entity Number: 23101
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1271 Avenue of the Americas, 11TH FLOOR, New York, NY, United States, 10020

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AIG SHARED SERVICES CORPORATION, MINNESOTA 18d29a66-b4d4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HUNED UJJAINWALA Chief Executive Officer 1271 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 80 PINE STREET, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1271 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-02 Address 80 PINE STREET, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-12-31 2020-12-07 Address 80 PINE STREET, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2014-12-01 2018-12-31 Address 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-12-01 Address 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-12-30 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-12-30 2014-12-01 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-12-30 2012-12-03 Address 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202003363 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221220000877 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201207061794 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181231006088 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161212006151 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141201006576 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006409 2012-12-03 BIENNIAL STATEMENT 2012-12-01
121001000620 2012-10-01 CERTIFICATE OF AMENDMENT 2012-10-01
101230002229 2010-12-30 BIENNIAL STATEMENT 2010-12-01
090727000490 2009-07-27 CERTIFICATE OF AMENDMENT 2009-07-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State