Search icon

AIG WARRANTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIG WARRANTY SERVICES, 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: 23 Sep 1996 (29 years ago)
Date of dissolution: 18 Oct 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: F96000004884
FEI/EIN Number 383301989

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

Address: 500 WEST MADISON STREET, CHICAGO, IL, 60661, US
Mail Address: 175 WATER STREET 15 FLOOR, NEW YORK, NY, 10038
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOSTOFI JAMES President 175 WATER STREET, NEW YORK, NY, 10038
KENT TANYA Secretary 175 WATER STREET, NEW YORK, NY, 10038
CAULFIELD JUSTIN Treasurer 175 WATER STREET, NEW YORK, NY, 10038
GRABEK STEPHEN Director 500 WEST MADISON STREET, CHICAGO, IL, 60661

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-18 - -
CHANGE OF MAILING ADDRESS 2018-10-18 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL 60661 -
REGISTERED AGENT CHANGED 2018-10-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL 60661 -
NAME CHANGE AMENDMENT 2013-08-28 AIG WARRANTY SERVICES, INC. -
NAME CHANGE AMENDMENT 2010-04-19 CHARTIS WARRANTY SERVICES, INC. -

Documents

Name Date
Withdrawal 2018-10-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
Name Change 2013-08-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State