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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOUIS P IGLESIAS | Chief Executive Officer | 175 WATER STREET, NEW YORK, NY, United States, 10038 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State