Detail by Entity Name
Foreign Profit Corporation
AIG WARRANTYGUARD, INC.
Filing Information
F97000000779
13-3878133
02/13/1997
DE
ACTIVE
NAME CHANGE AMENDMENT
08/29/2013
NONE
Principal Address
Changed: 04/23/2014
500 WEST MADISON STREET
SUITE 3000
CHICAGO, IL 60661
SUITE 3000
CHICAGO, IL 60661
Changed: 04/23/2014
Mailing Address
Changed: 04/23/2014
500 WEST MADISON STREET
SUITE 3000
CHICAGO, IL 60661
SUITE 3000
CHICAGO, IL 60661
Changed: 04/23/2014
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title President, Director
Brauns, Jody
Title Secretary
Weis, Cecile
Title Treasurer
Kyriakakis, Jonathan G.
Title Director
Otte, Troy
Title Director
Mann, Jessica M.
Title Asst. Secretary
Kent, Tanya E.
Title President, Director
Brauns, Jody
650 Missouri Street
Jeffersonville, IN 47130
Jeffersonville, IN 47130
Title Secretary
Weis, Cecile
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Title Treasurer
Kyriakakis, Jonathan G.
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Title Director
Otte, Troy
500 WEST MADISON STREET
SUITE 3000
CHICAGO, IL 60661
SUITE 3000
CHICAGO, IL 60661
Title Director
Mann, Jessica M.
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Title Asst. Secretary
Kent, Tanya E.
1271 Avenue of the Americas
37th Floor
New York, NY 10020
37th Floor
New York, NY 10020
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/17/2023 |
2024 | 04/30/2024 |
Document Images