Search icon

AIG TECHNICAL SERVICES, INC.

Company Details

Entity Name: AIG TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1995 (30 years ago)
Date of dissolution: 17 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jun 2005 (20 years ago)
Document Number: F95000000844
FEI/EIN Number 13-3772426
Address: 70 PINE STREET, NEW YORK, NY 10270
Mail Address: 70 PINE STREET, ATTN E M TUCK, NEW YORK, NY 10270
Place of Formation: DELAWARE

Chairman

Name Role Address
MOOR, KRISTIAN P Chairman 175 WATER ST, NEW YORK, NY 10038

Director

Name Role Address
MOOR, KRISTIAN P Director 175 WATER ST, NEW YORK, NY 10038
TIZZIO, THOMAS R Director 175 WATER STREET, NEW YORK, NY 10038

Executive Vice President

Name Role Address
SWEENEY, JAMES M Executive Vice President 70 PINE STREET, NEW YORK, NY 10270

Treasurer

Name Role Address
BENSINGER, STEVEN J Treasurer 70 PINE STREET, NEW YORK, NY 10270

Secretary

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

Vice President

Name Role Address
AUSTIN, TERRI D Vice President 70 PINE STREET, NEW YORK, NY 10270

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-17 No data No data
CHANGE OF MAILING ADDRESS 1996-05-01 70 PINE STREET, NEW YORK, NY 10270 No data

Documents

Name Date
Withdrawal 2005-06-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State