Name: | AIG Warranty Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 17 Dec 1996 (28 years ago) |
Business ID: | 636957 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 500 West Madison Street , Suite 3000 Chicago, IL 60661 |
Historical names: |
AIG WARRANTY SERVICES AND INSURANCE AGENCY,INC. Chartis Warranty Services, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Justin Jerome Walls Caulfield | Treasurer | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 |
Name | Role | Address |
---|---|---|
Tanya E. Kent | Secretary | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 |
Name | Role | Address |
---|---|---|
Stephen Joseph Grabek | Director | 500 West Madison Street, Suite 3000, Chicago, IL 60661 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-03-21 | Withdrawal For AIG Warranty Services, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-15 | Annual Report For AIG Warranty Services, Inc. |
Annual Report | Filed | 2021-04-12 | Annual Report For AIG Warranty Services, Inc. |
Annual Report | Filed | 2020-02-10 | Annual Report For AIG Warranty Services, Inc. |
Annual Report | Filed | 2019-04-15 | Annual Report For AIG Warranty Services, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-02 | Annual Report For AIG Warranty Services, Inc. |
Annual Report | Filed | 2017-03-28 | Annual Report For AIG Warranty Services, Inc. |
Annual Report | Filed | 2016-04-05 | Annual Report For AIG Warranty Services, Inc. |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State