AIG NORTH AMERICA, INC.

Name: | AIG NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1979 (46 years ago) |
Entity Number: | 568337 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1271 Avenue of the Americas, 37th Floor, New York, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD E. GIORDANO | Chief Executive Officer | 32 OLD SLIP, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-10 | 2025-07-10 | Address | 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-07-10 | Address | 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 500 |
2023-07-13 | 2023-07-13 | Address | 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710003721 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
230713000753 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210713001831 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190710060277 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
20181221043 | 2018-12-21 | ASSUMED NAME LLC INITIAL FILING | 2018-12-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State