Search icon

AIG TECHNOLOGY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIG TECHNOLOGY MANAGEMENT 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: 06 Feb 1998 (27 years ago)
Date of dissolution: 13 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: F98000000720
FEI/EIN Number 133484816

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

Address: 2 PEACHTREE HILL ROAD, LIVINGSTON, NJ, 07039
Mail Address: 2 PEACHTREE HILL ROAD, LIVINGSTON, NJ, 07039
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARKLEY JOSEPH R Secretary 90 HUDSON STREET, JERSEY CITY, NJ, 07302
BARKLEY JOSEPH R Vice President 90 HUDSON STREET, JERSEY CITY, NJ, 07302
POPOLANO MARK S President 70 PINE STREET, NEW YORK, NY, 10270
POPOLANO MARK S Director 70 PINE STREET, NEW YORK, NY, 10270
TUCK ELIZABETH M Secretary 70 PINE STREET, NEW YORK, NY
OKUM GINA VPGC 70 PINE ST, NEW YORK, NY, 10270
SANDLER ROBERT M Director 70 PINE STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-13 - -
NAME CHANGE AMENDMENT 2004-07-19 AIG TECHNOLOGY MANAGEMENT SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 2 PEACHTREE HILL ROAD, LIVINGSTON, NJ 07039 -
CHANGE OF MAILING ADDRESS 2001-05-01 2 PEACHTREE HILL ROAD, LIVINGSTON, NJ 07039 -

Documents

Name Date
Withdrawal 2007-02-13
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-29
Name Change 2004-07-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-08-14
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State