Search icon

AIG ASSET MANAGEMENT (U.S.), LLC

Company Details

Name: AIG ASSET MANAGEMENT (U.S.), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947035
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2017-03-16 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-16 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-09 2017-03-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2017-03-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-07 2011-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003335 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220519001330 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200508060089 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180511006182 2018-05-11 BIENNIAL STATEMENT 2018-05-01
170316000376 2017-03-16 CERTIFICATE OF CHANGE 2017-03-16
160510006936 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140528006315 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120529006179 2012-05-29 BIENNIAL STATEMENT 2012-05-01
110309000441 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
100726000383 2010-07-26 CERTIFICATE OF PUBLICATION 2010-07-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State