Name: | AIG Equity Sales Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Feb 2004 (21 years ago) |
Branch of: | AIG Equity Sales Corp., NEW YORK (Company Number 295694) |
Business ID: | 850802 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 80 Pine StreetNew York, NY 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Walter Josiah | Director | 70 Pine Street, New York, NY 10270 |
STEVEN GUTERMAN | Director | 70 Pine Street, New York, NY 10270 |
PATRICK M. BURKE | Director | 70 Pine Street, New York, NY 10270 |
Kevin Clowe | Director | 70 Pine Street, New York, NY 10270 |
EDWARD E. POTTER | Director | 70 PINE STREET, NEW YORK, NY 10270 |
Name | Role | Address |
---|---|---|
Walter Josiah | President | 70 Pine Street, New York, NY 10270 |
Name | Role | Address |
---|---|---|
PATRICK M. BURKE | Secretary | 70 Pine Street, New York, NY 10270 |
Name | Role | Address |
---|---|---|
Kevin Clowe | Vice President | 70 Pine Street, New York, NY 10270 |
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 |
Withdrawal | Filed | 2010-01-21 | Withdrawal |
Annual Report | Filed | 2009-07-09 | Annual Report |
Annual Report | Filed | 2008-04-03 | Annual Report |
Annual Report | Filed | 2007-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Problem Report | Filed | 2007-05-31 | Problem Report |
Annual Report | Filed | 2006-08-24 | Annual Report |
Formation Form | Filed | 2004-02-04 | Formation |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State