Search icon

AIG RISK MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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
RHODE ISLAND profile:
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:
81028119
Mark:
IN.S.I.D.E.
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
IN.S.I.D.E.
Serial Number:
73469104
Mark:
DYNAC
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-03-07
Mark Drawing Type:
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:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1999-05-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AIG RISK MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State