Search icon

AIG CJV, INC.

Company Details

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

President

Name Role Address
DOYLE JOHN Q President 70 PINE STREET, NEW YORK, NY, 10270

Director

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

Executive Vice President

Name Role Address
BISBEE STEPHEN L Executive Vice President 70 PINE STREET, NEW YORK, NY, 10270

Vice President

Name Role Address
HARKINS KENNETH V Vice President 70 PINE STREET, NEW YORK, NY, 10270

Secretary

Name Role Address
TUCK ELIZABETH M Secretary 70 PINE STREET, NEW YORK, NY, 10270

Assistant Secretary

Name Role Address
CINQUEGRANA AMY M Assistant Secretary 70 PINE STREET, NEW YORK, NY, 10270

Treasurer

Name Role Address
JACOBSON ROBERT Q Treasurer 70 PINE STREET, NEW YORK, NY, 10270

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-03-07 No data No data

Documents

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