Entity Name: | AIG WARRANTYGUARD, 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: | 13 Feb 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Aug 2013 (12 years ago) |
Document Number: | F97000000779 |
FEI/EIN Number |
133878133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL, 60661, US |
Mail Address: | 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL, 60661, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brauns Jody | President | 650 Missouri Street, Jeffersonville, IN, 47130 |
Weis Cecile | Secretary | 1271 Avenue of the Americas, New York, NY, 10020 |
Kyriakakis Jonathan G | Treasurer | 1271 Avenue of the Americas, New York, NY, 10020 |
Otte Troy | Director | 500 WEST MADISON STREET, CHICAGO, IL, 60661 |
Mann Jessica M | Director | 1271 Avenue of the Americas, New York, NY, 10020 |
Kent Tanya | Asst | 1271 Avenue of the Americas, New York, NY, 10020 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL 60661 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 500 WEST MADISON STREET, SUITE 3000, CHICAGO, IL 60661 | - |
NAME CHANGE AMENDMENT | 2013-08-29 | AIG WARRANTYGUARD, INC. | - |
NAME CHANGE AMENDMENT | 2010-04-01 | CHARTIS WARRANTYGUARD, INC. | - |
REINSTATEMENT | 2002-12-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-04 |
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: 03 Apr 2025
Sources: Florida Department of State