Detail by Entity Name

Foreign Profit Corporation

AIG PROPERTY CASUALTY COMPANY

Filing Information
803353 25-1118791 07/07/1928 IL ACTIVE AMENDMENT 03/01/2021 NONE
Principal Address
500 WEST MADISON STREET
SUITE 3000
CHICAGO, IL 60661

Changed: 04/20/2022
Mailing Address
1271 AVENUE OF THE AMERICAS
37TH FLOOR
NEW YORK, NY 10020

Changed: 04/20/2022
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 04/21/2014
Officer/Director Detail Name & Address

Title Secretary

Kent, Tanya E.
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title Treasurer

Hirsch, Marilyn V.
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title President, Director

McElroy, David H.
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title Director

Fish, Brian
500 WEST MADISON STREET
CHICAGO, IL 60661

Title Director

Fitzpatrick, Joseph A.
500 WEST MADISON STREET
SUITE 3000
CHICAGO, IL 60661

Title Director

Kirchgessner, Joseph Michael
500 WEST MADISON STREET
CHICAGO, IL 60661

Title Director

Grella, Tracie
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title Director

Zortman, Kathleen O.
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/18/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- Amendment View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
10/14/2013 -- Name Change View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
06/18/2012 -- ANNUAL REPORT View image in PDF format
07/21/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
10/30/2009 -- Name Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- Name Change View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
10/26/2005 -- REINSTATEMENT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format