Name: | AIG.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2016 (9 years ago) |
Entity Number: | 4882960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1271 AVENUE OF THE AMERICAS, 11TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD DANDRIDGE | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-01-17 | Address | 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-01-21 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117002724 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
220114001408 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200108060292 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180102007623 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160121000325 | 2016-01-21 | APPLICATION OF AUTHORITY | 2016-01-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State