Search icon

AIG CLAIMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AIG CLAIMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1977 (48 years ago)
Entity Number: 457221
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

Chief Executive Officer

Name Role Address
ANTHONY VIDOVICH Chief Executive Officer 1690 NEW BRITAIN AVE, FARMINGTON, CT, United States, 06032

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
undefined600510589
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2023-12-10 2023-12-10 Address 1690 NEW BRITAIN AVE, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-10 Address 1690 NEW BRITAIN AVE, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2017-12-01 2019-12-02 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2017-12-01 2019-12-02 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-01 Address 601-108TH AVE NE, STE 700, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231210000059 2023-12-10 BIENNIAL STATEMENT 2023-12-01
211206003494 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202061288 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007003 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006836 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State