Entity Name: | AIG CJV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2004 (21 years ago) |
Date of dissolution: | 07 Mar 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Mar 2008 (17 years ago) |
Document Number: | F04000002775 |
FEI/EIN Number | 134136936 |
Address: | 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, 10270 |
Mail Address: | 70 PINE STREET, 30TH FLOOR, NEW YORK, NY, 10270 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DOYLE JOHN Q | President | 70 PINE STREET, NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
DOYLE JOHN Q | Director | 70 PINE STREET, NEW YORK, NY, 10270 |
HARKINS KENNETH V | Director | 70 PINE STREET, NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
BISBEE STEPHEN L | Executive Vice President | 70 PINE STREET, NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
HARKINS KENNETH V | Vice President | 70 PINE STREET, NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
TUCK ELIZABETH M | Secretary | 70 PINE STREET, NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
CINQUEGRANA AMY M | Assistant Secretary | 70 PINE STREET, NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
JACOBSON ROBERT Q | Treasurer | 70 PINE STREET, NEW YORK, NY, 10270 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-03-07 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-03-07 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-16 |
ANNUAL REPORT | 2005-04-29 |
Foreign Profit | 2004-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State