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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AIG ENERGY INC., FLORIDA | 846858 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O AIG FINANCIAL PRODUCTS CORP. | DOS Process Agent | 50 DANBURY ROAD, SUITE 100, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
JOSEPH CASSANO | Chief Executive Officer | 50 DANBURY RD, WILTON, CT, United States, 06897 |
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) |
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