Detail by Entity Name

Foreign Profit Corporation

AIG CLAIMS, INC.

Filing Information
840839 13-2925174 06/13/1978 DE ACTIVE NAME CHANGE AMENDMENT 08/01/2013 NONE
Principal Address
1271 Avenue of the Americas
37th Floor
NEW YORK, NY 10020

Changed: 04/22/2022
Mailing Address
1271 Avenue of the Americas
37th Floor
NEW YORK, NY 10020

Changed: 04/22/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 05/16/2006

Address Changed: 05/16/2006
Officer/Director Detail Name & Address

Title Assistant Secretary

Kent, Tanya E
1271 Avenue of the Americas
37th Floor
NEW YORK, NY 10020

Title President, Director

Vidovich, Anthony
1690 New Britain Ave
Farmington, CT 06032

Title Treasurer

Kyriakakis, Jonathan G.
1271 Avenue of the Americas
37th Floor
NEW YORK, NY 10020

Title Director

MURRAY, CONOR
1271 Avenue of the Americas
37th Floor
NEW YORK, NY 10020

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/17/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- 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
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
08/01/2013 -- Name Change View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
07/31/2009 -- Name Change View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- Name Change 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