AIG CLAIMS, INC.
Headquarter
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 |
Name | Role | Address |
---|---|---|
ANTHONY VIDOVICH | Chief Executive Officer | 1690 NEW BRITAIN AVE, FARMINGTON, CT, United States, 06032 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State