Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

AMERICAN ARBITRATION ASSOCIATION, INC.

Filing Information
816187 13-0429745 06/29/1962 NY ACTIVE
Principal Address
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Changed: 03/06/2014
Mailing Address
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Changed: 03/06/2014
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-9501

Name Changed: 07/21/1998

Address Changed: 07/21/1998
Officer/Director Detail Name & Address

Title CHAIR OF THE COUNCIL

Underwood, Christi
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title CHAIR OF THE BOARD OF DIRECTORS

WIEHL, KIMBERLY H
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title PRESIDENT & CEO

MCCORMACK, BRIDGET M
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title TREASURER

ROSSI, FRANCESCO
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title SECRETARY

TUCHMANN, ERIC P
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

Anderson, Richard A
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

BENNINGTON, BARBARA A
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

BIBEN, MATTHEW L
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

Kirkland, J. Michael
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

Layng, Karen P.
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

McGivern, Barbara
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

Russo, Frank
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

Scheinman, Martin F.
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

CROSBY, WILLIAM H
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Title Director

JOHNSON TIDJANI, MICHELLE
120 BROADWAY
21ST FLOOR
NEW YORK, NY 10271

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/05/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
05/06/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
09/03/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
08/08/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
07/21/1998 -- Reg. Agent Change View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format