Search icon

AIG ENERGY INC.

Headquarter

Company Details

Name: AIG ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2001 (24 years ago)
Date of dissolution: 30 Jul 2007
Entity Number: 2626286
ZIP code: 06897
County: New York
Place of Formation: Delaware
Address: 50 DANBURY ROAD, SUITE 100, WILTON, CT, United States, 06897
Principal Address: 50 DANBURY RD, WILTON, CT, United States, 06897

Links between entities

Type Company Name Company Number State
Headquarter of AIG ENERGY INC., FLORIDA 846858 FLORIDA

DOS Process Agent

Name Role Address
C/O AIG FINANCIAL PRODUCTS CORP. DOS Process Agent 50 DANBURY ROAD, SUITE 100, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
JOSEPH CASSANO Chief Executive Officer 50 DANBURY RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2004-11-29 2007-07-30 Address ATTN GENERAL COUNSEL, 50 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Service of Process)
2001-04-10 2004-11-29 Address ANDREW R. KAPLAN, ONE GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070730000478 2007-07-30 SURRENDER OF AUTHORITY 2007-07-30
070412002437 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050801002233 2005-08-01 BIENNIAL STATEMENT 2005-04-01
041129002002 2004-11-29 BIENNIAL STATEMENT 2003-04-01
030226000178 2003-02-26 CERTIFICATE OF AMENDMENT 2003-02-26
010410000018 2001-04-10 APPLICATION OF AUTHORITY 2001-04-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State