Name: | AIG HEALTHCARE MANAGEMENT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 24 Aug 1987 (37 years ago) |
Business ID: | 644222 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 70 PINE STNEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TERRI D AUSTIN | Vice President | 70 PINE STREET, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
STEVEN BENSINGER | Treasurer | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
STEVEN A ILER | Director | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
STEVEN A ILER | President | 70 PINE ST, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
ELIZABETH M TUCK | Secretary | 70 PINE ST, NEW YORK, NY 10270 |
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 | 2004-02-10 | Withdrawal |
Amendment Form | Filed | 2003-01-30 | Amendment |
Reinstatement | Filed | 2003-01-30 | 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