Name: | AIG INSURANCE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 09 May 1997 (28 years ago) |
Business ID: | 642288 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6464 Savoy DriveHouston, TX 77036 |
Name | Role | Address |
---|---|---|
FLORENCE ANN DAVIS | Director | 70 PINE ST 27TH FL, NEW YORK, NY 10270 |
MAURICE RAYMOND GREENBERG | Director | 70 PINE ST 18TH FL, NEW YORK, NY 10270 |
STEVEN A ILER | Director | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
STEVEN J BANSINGER | Treasurer | 70 PINE STREET, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
CAROL A MONTGOMERY | Vice President | 70 PINE ST, NEW YORK, NY 10270 |
Terri D Austin | Vice President | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
STEVEN A ILER | President | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
ROBERT MICHAEL SANDLER | Chairman | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
ELIZABETH M TUCK | Secretary | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2005-02-03 | Merger |
Annual Report | Filed | 2004-06-15 | Annual Report |
Annual Report | Filed | 2003-08-21 | Annual Report |
Reinstatement | Filed | 2002-11-20 | 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 |
Annual Report | Filed | 1999-04-28 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State