Search icon

AIG RISK MANAGEMENT, INC.

Headquarter

Company Details

Name: AIG RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1974 (51 years ago)
Date of dissolution: 13 Apr 2010
Entity Number: 349416
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, United States, 10270
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
LOUIS P IGLESIAS Chief Executive Officer 175 WATER STREET, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
102737
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
904321
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
4950F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-850-036
State:
Alabama
Type:
Headquarter of
Company Number:
48b4f940-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0057100
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0288800
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000019485
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
834260
State:
FLORIDA
Type:
Headquarter of
Company Number:
0000277
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
166107
State:
IDAHO

History

Start date End date Type Value
1998-09-15 2008-09-02 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
1996-11-20 1998-09-15 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
1996-11-20 1997-12-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-05-26 1996-11-20 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
1993-05-26 1996-11-20 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100413000541 2010-04-13 CERTIFICATE OF DISSOLUTION 2010-04-13
080902002198 2008-09-02 BIENNIAL STATEMENT 2008-08-01
061229002753 2006-12-29 BIENNIAL STATEMENT 2006-08-01
20041210043 2004-12-10 ASSUMED NAME CORP INITIAL FILING 2004-12-10
040923002144 2004-09-23 BIENNIAL STATEMENT 2004-08-01

Trademarks Section

Serial Number:
73469104
Mark:
DYNAC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1984-03-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DYNAC

Goods And Services

For:
Information Storage and Retrieval Services in the Field of Insurance Risk Management
First Use:
1984-02-08
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State