Entity Name: | AIG ENVIRONMENTAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 May 1995 (30 years ago) |
Date of dissolution: | 29 Sep 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Sep 2003 (22 years ago) |
Document Number: | F95000002114 |
FEI/EIN Number |
133836962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 PINE ST., NEW YORK, NY, 10270, US |
Mail Address: | 70 PINE ST., NEW YORK, NY, 10270, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SANDLER ROBERT M. | Chairman | 70 PINE ST., NEW YORK, NY |
SANDLER ROBERT M. | Director | 70 PINE ST., NEW YORK, NY |
BENSINGER STEVEN J | Treasurer | 70 PINE STREET, NEW YORK, NY, 10270 |
KUNZMANN BRUCE | Chairman | 400 INTERPACE PARKWAY, PERSIPPANY, NJ |
TUCK ELIZABETH M | Secretary | 70 PINE STREET, NEW YORK, NY, 10270 |
AUSTIN TERRI D | Vice President | 70 PINE STREET, NEW YORK, NY, 10270 |
CAREY JOHN | President | 70 PINE STREET, NEW YORK, NY, 10270 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-06 | 70 PINE ST., NEW YORK, NY 10270 | - |
CHANGE OF MAILING ADDRESS | 1997-05-06 | 70 PINE ST., NEW YORK, NY 10270 | - |
Name | Date |
---|---|
Withdrawal | 2003-09-29 |
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 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State