Search icon

AIG EMPLOYEE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIG EMPLOYEE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (20 years ago)
Entity Number: 3294068
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 Avenue of the Americas, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROSE MARIE GLAZER Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 175 WATER STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-20 Address 175 WATER STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-12-07 2019-12-04 Address 175 WATER STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-12-02 2015-12-07 Address 180 MAIDEN AVE, NEW YORK, NY, 10088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220002634 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211208003535 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191204060119 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171201006163 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151207006437 2015-12-07 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State