Search icon

AIG CLAIM SERVICES, INC.

Company Details

Name: AIG CLAIM SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1988 (37 years ago)
Authority Date: 30 Sep 1988 (37 years ago)
Last Annual Report: 02 Aug 1999 (26 years ago)
Organization Number: 0249253
Principal Office: % ELIZABETH M. TUCK, 70 PINE ST., NEW YORK, NY 10270
Place of Formation: DELAWARE

President

Name Role
Anthony Galioto President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
TERRI D AUSTIN Vice President

Secretary

Name Role
Elizabeth M Tuck Secretary

Treasurer

Name Role
CAROL MCFATE Treasurer

Director

Name Role
HOWARD SMITH Director
THOMAS R. TIZZIO Director
M. R. GREENBERG Director
JOHN G. HUGHES Director
JOHN G. JOHNSTON Director

Incorporator

Name Role
THOMAS G. HENNELLY Incorporator

Former Company Names

Name Action
AMERICAN INTERNATIONAL ADJUSTMENT CO., INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-10-14
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-12
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1994-06-29
Annual Report 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400681 Civil Rights Employment 2004-11-29 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2004-11-29
Termination Date 2005-12-13
Date Issue Joined 2004-12-03
Section 1983
Sub Section ED
Status Terminated

Parties

Name ROWE
Role Plaintiff
Name AIG CLAIM SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State