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 |
Name | Role | Address |
---|---|---|
DAVID H. MCELROY | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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