Search icon

AIG MORTGAGE CAPITAL, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
corebridge investments DOS Process Agent attn: cml legal notices, 28 LIBERTY STREET, 47th floor, NEW YORK, NY, United States, 10005

History

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)

Filings

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