Name: | AIG EQUITY SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1970 (55 years ago) |
Date of dissolution: | 16 Feb 2010 |
Entity Number: | 295694 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 PINE ST, 30TH FL, NEW YORK, NY, United States, 10270 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALTER JOSIAH | Chief Executive Officer | 70 PINE ST, NEW YORK, NY, United States, 10270 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-24 | 2004-09-23 | Address | 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
1998-09-24 | 2004-09-23 | Address | 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 1998-09-24 | Address | 80 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1996-12-17 | 1998-05-22 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-12-17 | 1998-09-24 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120315005 | 2012-03-15 | ASSUMED NAME LLC INITIAL FILING | 2012-03-15 |
100216001108 | 2010-02-16 | CERTIFICATE OF MERGER | 2010-02-16 |
100210000712 | 2010-02-10 | COURT ORDER | 2010-02-10 |
091001000903 | 2009-10-01 | CERTIFICATE OF MERGER | 2009-10-01 |
080917002112 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State