Name: | AIG Global Asset Management Holdings Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Feb 2004 (21 years ago) |
Business ID: | 851160 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 80 Pine StreetNew York, NY 10005 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Lochlan O. McNew | Director | 80 Pine Street, New York, NY 10005 |
Monika Maria Machon | Director | 80 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
George Smith | Assistant Secretary | 80 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Deanna Lee | Vice President | 1 Sun America Center, Los Angeles, CA 90067 |
Name | Role | Address |
---|---|---|
Monika Maria Machon | President | 80 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Gerard Melia | Treasurer | 80 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Ronald Holmes | Secretary | 80 Pine Street, New York, NY 10005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2012-10-05 | Withdrawal |
Annual Report | Filed | 2012-04-12 | Annual Report |
Annual Report | Filed | 2011-03-22 | Annual Report |
Amendment Form | Filed | 2011-03-09 | Amendment |
Annual Report | Filed | 2010-03-22 | Annual Report |
Annual Report | Filed | 2009-07-09 | Annual Report |
Annual Report | Filed | 2008-04-03 | Annual Report |
Annual Report | Filed | 2007-08-08 | Annual Report |
Problem Report | Filed | 2007-06-19 | Problem Report |
Annual Report | Filed | 2006-08-24 | Annual Report |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State