Entity Name: | AIG TRAVEL ASSIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 1979 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jul 2008 (17 years ago) |
Document Number: | 844475 |
FEI/EIN Number |
13-2978727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1271 Avenue of the Americas, New York, NY, 10020, US |
Address: | 2929 Allen Parkway, Houston, TX, 77019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lazarczyk Laura | Corp | 1299 Zurich Way, Schaumburg, IL, 60196 |
Rutledge Jeffrey | President | 150 Greenwich SDT, New York, NY, 10006 |
Mann Jessica | Director | 2929 Allen Parkway, Houston, TX, 77019 |
Perkins Barry | Director | 2929 Allen Parkway, Houston, TX, 77019 |
Daniel Bob | Treasurer | 1400 American Lane, Schaumburg, IL, 60196 |
Fike David | Director | 2929 Allen Parkway, Houston, TX, 77019 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-01-21 | TRAVEL GUARD ASSIST, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 2929 Allen Parkway, Houston, TX 77019 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 2929 Allen Parkway, Houston, TX 77019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2008-07-01 | AIG TRAVEL ASSIST, INC. | - |
NAME CHANGE AMENDMENT | 1984-10-26 | AMERICAN INTERNATIONAL ASSISTANCE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State