Entity Name: | AIG HEALTHCARE 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: | 15 Sep 1987 (38 years ago) |
Date of dissolution: | 10 Feb 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 2004 (21 years ago) |
Document Number: | P15977 |
FEI/EIN Number |
133368031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 70 PINE STREET, ATTN E M TUCK, NEW YORK, NY, 10270, US |
Address: | 400 INTERPACE PKWY BLDG A, PARSIPPANY, NJ, 07054 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GALIOTO ANTHONY J | Chief Executive Officer | 70 PINE ST, NEW YORK, NY, 10270 |
GALIOTO ANTHONY J | Director | 70 PINE ST, NEW YORK, NY, 10270 |
BENSINGER STEVEN J | Treasurer | 70 PINE STREET, NEW YORK, NY, 10270 |
SANDLER ROBERT M. | Chairman | 70 PINE STREET, NEW YORK, NY |
SANDLER ROBERT M. | Director | 70 PINE STREET, NEW YORK, NY |
AUSTIN TERRI J | Vice President | 70 PINE STREET, NEW YORK, NY, 10270 |
ILER STEVEN | Director | 70 PINE STREET, NEW YORK, NY, 10270 |
TUCK, ELIZABETH M. | Secretary | 70 PINE STREET, NEW YORK, NY, 10270 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-02-10 | - | - |
NAME CHANGE AMENDMENT | 1997-05-15 | AIG HEALTHCARE MANAGEMENT SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 400 INTERPACE PKWY BLDG A, PARSIPPANY, NJ 07054 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-30 | 400 INTERPACE PKWY BLDG A, PARSIPPANY, NJ 07054 | - |
Name | Date |
---|---|
Withdrawal | 2004-02-10 |
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 |
NAME CHANGE | 1997-05-15 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State