Search icon

AIG Claims, Inc.

Company Details

Name: AIG Claims, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 05 Dec 1978 (46 years ago)
Business ID: 608595
State of Incorporation: DELAWARE
Principal Office Address: 1271 Avenue of the Americas , 37th Floor New York, NY 10020
Historical names: Chartis Claims, Inc.
AIG Domestic Claims, Inc.
AIG CLAIM SERVICES, INC.

Agent

Name Role Address
United States Corporation Company Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Anthony Vidovich Director 1690 New Britain Ave, Farmington, CT 06032
Conor Murray Director 1271 Avenue of the Americas, 37th Floor, New York, NY 10020

President

Name Role Address
Anthony Vidovich President 1690 New Britain Ave, Farmington, CT 06032

Treasurer

Name Role Address
Jonathan G. Kyriakakis Treasurer 1271 Avenue of the Americas, 37th Floor, New York, NY 10020

Assistant Secretary

Name Role Address
Tanya E. Kent Assistant Secretary 1271 Avenue of the Americas, 37th Floor, New York, NY 10020

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-09 Annual Report For AIG Claims, Inc.
Annual Report Filed 2023-04-07 Annual Report For AIG Claims, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For United States Corporation Company
Annual Report Filed 2022-03-15 Annual Report For AIG Claims, Inc.
Annual Report Filed 2021-04-12 Annual Report For AIG Claims, Inc.
Annual Report Filed 2020-02-10 Annual Report For AIG Claims, Inc.
Annual Report Filed 2019-04-15 Annual Report For AIG Claims, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For United States Corporation Company
Annual Report Filed 2018-04-02 Annual Report For AIG Claims, Inc.
Annual Report Filed 2017-03-28 Annual Report For AIG Claims, Inc.

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State