Entity Name: | AMERICAN INTERNATIONAL UNDERWRITERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 1966 (59 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 819738 |
FEI/EIN Number |
134923030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 PINE STREET, NEW YORK, NY, 10270, US |
Mail Address: | 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, 10270, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WALSH NICHOLAS C | President | 70 PINE STREET, NEW YORK, NY, 10270 |
WALSH NICHOLAS C | Director | 70 PINE STREET, NEW YORK, NY, 10270 |
DAVIS FRANKLIN H | Vice President | 107 CHARLES A LINDBERG DRIVE, TETERBORO, NJ, 07608 |
GRASSI PAOLO SILVIO | Vice President | 70 PINE STREET, NEW YORK, NY, 10270 |
FABEL MERRITT W | Assistant Vice President | 70 PINE STREET, NEW YORK, NY, 10270 |
TUCK ELIZABETH M | Secretary | 70 PINE STREET, NEW YORK, NY, 10270 |
ALEXANDER RICHARD JAMES C | Assistant Secretary | 175 WATER STREET, NEW YORK, NY, 10038 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-22 | 70 PINE STREET, NEW YORK, NY 10270 | - |
REINSTATEMENT | 2007-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-22 | 70 PINE STREET, NEW YORK, NY 10270 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-06-03 | 1201 HAYS ST., SUITE 105, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1990-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-03-02 | THE PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2007-01-22 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-07-07 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State