Search icon

AIG INTERNATIONAL INC.

Company Details

Entity Name: AIG INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Feb 2001 (24 years ago)
Date of dissolution: 29 Nov 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Nov 2004 (20 years ago)
Document Number: F01000001009
FEI/EIN Number 061381519
Address: ONE GREENWICH PLAZA, GREENWICH, CT, 06830
Mail Address: ONE GREENWICH PLAZA, GREENWICH, CT, 06830
Place of Formation: DELAWARE

Executive Vice President

Name Role Address
KLEIN BRADFORD Executive Vice President ONE GREENWICH PLAZA, GREENWICH, CT, 06830
KAPLAN ANDREW R Executive Vice President ONE GREENWICH PLAZA, GREENWICH, CT, 06830

Secretary

Name Role Address
KAPLAN ANDREW R Secretary ONE GREENWICH PLAZA, GREENWICH, CT, 06830

Senior Vice President

Name Role Address
REED ANN B Senior Vice President ONE GREENWICH PLAZA, GREENWICH, CT, 06830

Treasurer

Name Role Address
REED ANN B Treasurer ONE GREENWICH PLAZA, GREENWICH, CT, 06830

President

Name Role Address
FINIGAN JOHN J President ONE GREENWICH PLAZA, GREENWICH, CT, 06830

SVAS

Name Role Address
FRANKEL DAVID M SVAS ONE GREENWICH PLAZA, GREENWICH, CT, 06830

Chief Financial Officer

Name Role Address
MORRISSEY BRIAN Chief Financial Officer ONE GREENWICH PLAZA, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-11-29 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2004-11-29
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-08-12
Foreign Profit 2001-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State