Search icon

AMERICAN INTERNATIONAL GROUP, INC.

Company Details

Name: AMERICAN INTERNATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1969 (56 years ago)
Entity Number: 271507
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
NONE APPOINTED Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-01-04 2025-01-14 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-04 Address 175 WATER STREET, 30TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-07-15 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250114001447 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230130001381 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210129060076 2021-01-29 BIENNIAL STATEMENT 2021-01-01
20200109043 2020-01-09 ASSUMED NAME LLC INITIAL FILING 2020-01-09
190104060448 2019-01-04 BIENNIAL STATEMENT 2019-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State