Entity Name: | COREBRIDGE INSTITUTIONAL INVESTMENTS HOLDINGS CORP. |
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: | 19 Apr 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Feb 2024 (a year ago) |
Document Number: | F18000001854 |
FEI/EIN Number |
133870953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 Liberty Street, 46th Floor, NEW YORK, NY, 10005-1445, US |
Mail Address: | 80 PINE STREET, NEW YORK, NY, 10005, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CORNELL GEOFFREY N | Director | 28 Liberty Street, NEW YORK, NY, 10005 |
RUFFA GREGORY J | Secretary | 28 Liberty Street, NEW YORK, NY, 10005 |
MAHMOOD ATIF | Treasurer | 28 Liberty Street, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 16th Floor 30 Hudson Street, Jersey City, NY 07302 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 16th Floor 30 Hudson Street, Jersey City, NY 07302 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 28 Liberty Street, 46th Floor, NEW YORK, NY 10005-1445 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 28 Liberty Street, 46th Floor, NEW YORK, NY 10005-1445 | - |
NAME CHANGE AMENDMENT | 2024-02-14 | COREBRIDGE INSTITUTIONAL INVESTMENTS HOLDINGS CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-26 |
Name Change | 2024-02-14 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
Foreign Profit | 2018-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State