Entity Name: | AIG AEROSPACE INSURANCE SERVICES,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: | 02 Jan 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | 844935 |
FEI/EIN Number |
581354492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 Lenox Road, Suite 1100, Atlanta, GA, 30326, US |
Mail Address: | 3500 Lenox Road, Suite 1100, Atlanta, GA, 30326, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Kent Tanya E | Assi | 1271 Avenue of the Americas, NEW YORK, NY, 10020 |
KYRIAKAKIS JONATHAN G | Treasurer | 1271 Avenue of the Americas, NEW YORK, NY, 10020 |
FANJOY DEBRA | President | 3500 Lenox Road, Atlanta, GA, 30326 |
LI Guoqiang | Director | 3500 Lenox Road, Atlanta, GA, 30326 |
WEIS CECILE | Secretary | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
STERLING GREGORY E | Director | 3500 Lenox Road, Atlanta, GA, 30326 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 3500 Lenox Road, Suite 1100, Atlanta, GA 30326 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 3500 Lenox Road, Suite 1100, Atlanta, GA 30326 | - |
NAME CHANGE AMENDMENT | 2013-10-04 | AIG AEROSPACE INSURANCE SERVICES,INC. | - |
NAME CHANGE AMENDMENT | 2009-09-25 | CHARTIS AEROSPACE INSURANCE SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2004-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-29 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1989-01-17 | AIG AVIATION, INC. | - |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State