corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New York
  • >
  • New York

Aig Travel Assist, Inc.

Active New York, NY

(713)267-2500
  • Overview
  • 36
    Key People
  • 9
    Locations
  • 5
    Filings
  • Contribute
Follow

Aig Travel Assist, Inc. Overview

Aig Travel Assist, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, April 17, 1979 and is approximately forty-two years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Aig Travel Assist, Inc.
Network Visualizer
Advertisements

Key People

Who own Aig Travel Assist, Inc.

Name
Jeffrey C. Rutledge 6
~ Background Report ~
Chairman
President
Director
Board of Dir
NonDir
NonPres
CEO
Director
Secretary
Chief Executive Officer
Jeffrey C. Rutledge 5
~ Background Report ~
President
Chief Executive Officer
Justin J Walls Caulfield 56
~ Background Report ~
Treasurer
NonTreas
James D. Page 6
~ Background Report ~
Director
Senior Vice Presiden
NonDir
President
Treasurer
Tanya E. Kent 41
~ Background Report ~
Secretary
NonSec
John E. McPhee 2
~ Background Report ~
Director
NonDir
Frank O. Neill 1
~ Background Report ~
Director
Frank O'Neill 1
~ Background Report ~
Director
NonDir
Josephine B. Lowman 26
~ Background Report ~
Vice President
Michael J. Goldstein 19
~ Background Report ~
Vice President
Joanna E. Mork 17
~ Background Report ~
Vice President
Kevin Depeugh 11
~ Background Report ~
Chief Information Se
Dian-Dai Trabulsy 11
~ Background Report ~
Assistant Secretary
James L. Koziol 4
~ Background Report ~
Assistant Treasurer
Corrinne Lloyd-Davies
~ Background Report ~
Assistant Secretary
Rutledge Jeffrey Clayton
~ Background Report ~
President
Director
Denis Butkovic 31
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Robert A. Gender 15
~ Background Report ~
Treasurer
Nicholas S. Tyler 7
~ Background Report ~
Treasurer
Director
Director
Comptroller
Paul D. Byrne 2
~ Background Report ~
Treasurer
Larry Collier 1
~ Background Report ~
Treasurer
General Manager
Controller
Elizabeth Tuck 121
~ Background Report ~
Secretary
Valerie-Saun Alerte 7
~ Background Report ~
Secretary
Assistant Sec.
Steve A. Gold 5
~ Background Report ~
Director
Christopher Roehrs 4
~ Background Report ~
Secretary
Assistant Secretary
Victoria B. Duffy 4
~ Background Report ~
Secretary
Jeffrey L. Hayman 2
~ Background Report ~
Director
Julio A. Portalatin
~ Background Report ~
Director
Director
Chairman of the Boar
Victoria Bozovic
~ Background Report ~
Secretary
Stuart Anthony Spencer
~ Background Report ~
Director
Jeffrey M. Kestenbaum
~ Background Report ~
Director
Daniel J. Doherty
~ Background Report ~
Director
Donald Pelka 22
~ Background Report ~
Assistant Sec.
Assistant Secretary
Amy Marie Cinquergrana 3
~ Background Report ~
Assistant Sec.
Don L. Smith
~ Background Report ~
Assistant Treas.
Corrinne C. Westwood
~ Background Report ~
Assistant Secretary
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • » Next
Showing 8 records out of 36

Known Addresses for Aig Travel Assist, Inc.

70 Pine St New York, NY 10270 2929 Allen Pkwy Houston, TX 77019 2727 Allen Pkwy Houston, TX 77019 80 Pine St New York, NY 10005 180 Maiden Ln New York, NY 10038 175 Water St New York, NY 10038 6464 Savoy Dr Houston, TX 77036 70 Pine St Attm Patrick Burke New York, NY 10270 175 Water Steet Attn Alberta E New York, NY 10038

Corporate Filings for Aig Travel Assist, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 844475
Date Filed: Tuesday, October 30, 1979
Registered Agent Prentice-Hall Corporation System, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 4637206
Date Filed: Monday, October 22, 1979
Registered Agent The Prentice-Hall Corporation System, Inc.

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 00943125
Date Filed: Wednesday, October 17, 1979
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
State ID: 562808
Date Filed: Monday, June 11, 1979
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C2069-1979
Date Filed: Tuesday, April 17, 1979
Registered Agent The Prentice-Hall Corporation System, Nevada, Inc.

Corporate Notes

Source Date Type Note
4/17/1979 Foreign Qualification
6/11/1979 Name History/Actual American International Global Emergency Services, Inc.
10/22/1979 Legacy Filing
2/9/1982 Change Of Registered Agent/Office
2/17/1982 Registered Agent Change UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701
10/25/1984 Name History/Actual American International Assistance Services, Inc.
10/26/1984 Application For Amended Certificate Of Authority
10/30/1984 Amendment AMERICAN INTERNATIONAL GLOBAL EMERGENCY Be -/ 001
8/31/1987 Change Of Registered Agent/Office
8/29/1990 Assumed Name Certificate
10/19/1992 Change Of Registered Agent/Office
7/14/1997 Change Of Registered Agent/Office
4/28/1998 Annual List
5/1/1999 Annual List
6/9/2000 Annual List
4/23/2001 Annual List
5/22/2002 Annual List
12/31/2002 Public Information Report (PIR)
5/13/2003 Annual List
12/31/2003 Public Information Report (PIR)
5/27/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
5/16/2005 Annual List 2005-2006
12/31/2005 Public Information Report (PIR)
5/19/2006 Annual List 06-07
1/8/2007 Change of Office by Registered Agent
2/21/2007 Annual List
4/4/2007 Registered Agent Name Change
12/31/2007 Public Information Report (PIR)
3/4/2008 Annual List
6/30/2008 Application for Amended Certificate of Authority
6/30/2008 Amendment
7/1/2008 Name History/Actual Aig Travel Assist, Inc.
4/3/2009 Annual List
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/22/2010 Annual List
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
4/27/2011 Annual List
12/31/2011 Public Information Report (PIR)
4/27/2012 Annual List
12/31/2012 Public Information Report (PIR)
4/29/2013 Annual List
12/26/2013 Amended List
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
4/22/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
4/21/2015 Annual List
12/31/2015 Public Information Report (PIR)
2/1/2016 Annual List
12/31/2016 Public Information Report (PIR)
4/13/2017 Annual List
12/31/2017 Public Information Report (PIR)
4/12/2018 Annual List
12/31/2018 Public Information Report (PIR)
2/6/2019 Annual List
12/31/2019 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Thursday, January 14, 2021
New York Department of State
Data last refreshed on Thursday, January 14, 2021
California Secretary of State
Data last refreshed on Monday, January 11, 2021

What next?

Follow

Receive an email notification when changes occur for Aig Travel Assist, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Aig Travel Assist, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
9 Known Addresses
70 Pine St New York, NY 10270 2929 Allen Pkwy Houston, TX 77019 2727 Allen Pkwy Houston, TX 77019 80 Pine St New York, NY 10005 180 Maiden Ln New York, NY 10038 175 Water St New York, NY 10038 6464 Savoy Dr Houston, TX 77036 70 Pine St Attm Patrick Burke New York, NY 10270 175 Water Steet Attn Alberta E New York, NY 10038
These addresses are known to be associated with Aig Travel Assist, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1979 Foreign for Profit Corporation TX 1979 Foreign For-Profit Corporation CA 1979 Statement & Designation By Foreign Corporation NY 1979 Foreign Business Corporation NV 1979 Foreign Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.