Search icon

AIG AEROSPACE INSURANCE SERVICES,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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