Name: | AIG MORTGAGE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 07 Dec 2023 |
Entity Number: | 3196829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: cml legal notices, 28 LIBERTY STREET, 47th floor, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
corebridge investments | DOS Process Agent | attn: cml legal notices, 28 LIBERTY STREET, 47th floor, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-26 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-26 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-09 | 2015-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-09 | 2015-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-27 | 2011-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002787 | 2023-12-07 | SURRENDER OF AUTHORITY | 2023-12-07 |
210420060506 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190415060209 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170418006340 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150916006241 | 2015-09-16 | BIENNIAL STATEMENT | 2015-04-01 |
150826000383 | 2015-08-26 | CERTIFICATE OF CHANGE | 2015-08-26 |
130401006314 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110406002111 | 2011-04-06 | BIENNIAL STATEMENT | 2011-04-01 |
110309000336 | 2011-03-09 | CERTIFICATE OF CHANGE | 2011-03-09 |
090624002080 | 2009-06-24 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State