Search icon

AIG PROPERTY CASUALTY U.S., INC.

Company Details

Name: AIG PROPERTY CASUALTY U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464600
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 Avenue of the Americas, 37th Floor, New York, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID H. MCELROY Chief Executive Officer 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

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

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 175 WATER ST, 30TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-04 2025-01-03 Address 175 WATER ST, 30TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-04 Address 99 HIGH STREET, 27TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103000557 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230117001465 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210115060538 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190104060307 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006385 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State