Search icon

AIG ENVIRONMENTAL MANAGEMENT, INC.

Company Details

Name: AIG ENVIRONMENTAL MANAGEMENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 17 May 1995 (30 years ago)
Business ID: 618094
State of Incorporation: DELAWARE
Principal Office Address: 72 WALL STREETNEW YORK, NY 10270

Vice President

Name Role Address
TERRI D AUSTIN Vice President 70 PINE ST, NEW YORK, NY 10270

Director

Name Role Address
ARNOLD J GOLDBERG Director 72 WALL ST, NEW YORK, NY 10270
STEVEN A ILER Director 70 PINE STREET, NEW YORK, NY 10270

Chairman

Name Role Address
ARNOLD J GOLDBERG Chairman 72 WALL ST, NEW YORK, NY 10270

Treasurer

Name Role Address
STEVEN J BENSINGER Treasurer 70 PINE STREET, NEW YORK, NY 10270

President

Name Role Address
STEVEN A ILER President 70 PINE STREET, NEW YORK, NY 10270

Secretary

Name Role Address
ELIZABETH M TUCK Secretary 70 PINE ST, NEW YORK, NY 10270

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 2003-09-29 Withdrawal
Reinstatement Filed 2003-07-15 Reinstatement
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-05-19 Annual Report
Amendment Form Filed 1999-04-28 Amendment
Annual Report Filed 1999-04-28 Annual Report

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State