AIG COMMERCIAL EQUIPMENT FINANCE, INC.

Name: | AIG COMMERCIAL EQUIPMENT FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2004 (20 years ago) |
Entity Number: | 3143232 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 28 Liberty Street, 22nd Floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY W. ALLISON | Chief Executive Officer | 50 DANBURY ROAD, SUITE 100, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 50 DANBURY ROAD, SUITE 100, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 600 NORTH PEARL STREET, SUITE 700, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-04 | 2024-12-03 | Address | 600 NORTH PEARL STREET, SUITE 700, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2016-12-12 | 2018-12-04 | Address | 600 NORTH PEARL STREET, SUITE 700, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000235 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221220001055 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
201207061812 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181204006167 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161212006142 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State