Search icon

AIG EQUITY SALES CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
WALTER JOSIAH Chief Executive Officer 70 PINE ST, NEW YORK, NY, United States, 10270

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
850802
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
966d40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
3384c471-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0454599
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000006505
State:
FLORIDA
Type:
Headquarter of
Company Number:
F06000003866
State:
FLORIDA
Type:
Headquarter of
Company Number:
000089524
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_58202908
State:
ILLINOIS

History

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)

Filings

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