Search icon

AIG PC GLOBAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIG PC GLOBAL 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: 01 Nov 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: F10000004780
FEI/EIN Number 800485576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1271 Avenue of the Americas, 37th Floor, NEW YORK, NY, 10020, US
Mail Address: 1271 Avenue of the Americas, 37th Floor, NEW YORK, NY, 10020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hirsch Marilyn V Treasurer 1271 Avenue of the Americas, NEW YORK, NY, 10020
Kent Tanya E Secretary 1271 Avenue of the Americas, NEW YORK, NY, 10020
McElroy David H President 1271 Avenue of the Americas, NEW YORK, NY, 10020
McCleerey Kym A Director 1271 Avenue of the Americas, NEW YORK, NY, 10020
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1271 Avenue of the Americas, 37th Floor, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 2022-04-22 1271 Avenue of the Americas, 37th Floor, NEW YORK, NY 10020 -
NAME CHANGE AMENDMENT 2013-06-05 AIG PC GLOBAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001199240 TERMINATED 1000000519006 HILLSBOROU 2013-07-19 2038-07-24 $ 94,759.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000196437 TERMINATED 1000000390598 HILLSBOROU 2012-12-10 2023-01-23 $ 357.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

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 2020-04-16
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: 01 May 2025

Sources: Florida Department of State