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 |
Chairman
President
Director
Board of Dir
NonDir
NonPres
CEO
Director
Secretary
Chief Executive Officer
|
Jeffrey C. Rutledge 5 |
President
Chief Executive Officer
|
Justin J Walls Caulfield 56 |
Treasurer
NonTreas
|
James D. Page 6 |
Director
Senior Vice Presiden
NonDir
President
Treasurer
|
Tanya E. Kent 41 |
Secretary
NonSec
|
John E. McPhee 2 |
Director
NonDir
|
Frank O. Neill 1 |
Director
|
Frank O'Neill 1 |
Director
NonDir
|
Josephine B. Lowman 26 |
Vice President
|
Michael J. Goldstein 19 |
Vice President
|
Joanna E. Mork 17 |
Vice President
|
Kevin Depeugh 11 |
Chief Information Se
|
Dian-Dai Trabulsy 11 |
Assistant Secretary
|
James L. Koziol 4 |
Assistant Treasurer
|
Corrinne Lloyd-Davies |
Assistant Secretary
|
Rutledge Jeffrey Clayton |
President
Director
|
Denis Butkovic 31 |
Treasurer
Secretary
Assistant Secretary
|
Robert A. Gender 15 |
Treasurer
|
Nicholas S. Tyler 7 |
Treasurer
Director
Director
Comptroller
|
Paul D. Byrne 2 |
Treasurer
|
Larry Collier 1 |
Treasurer
General Manager
Controller
|
Elizabeth Tuck 121 |
Secretary
|
Valerie-Saun Alerte 7 |
Secretary
Assistant Sec.
|
Steve A. Gold 5 |
Director
|
Christopher Roehrs 4 |
Secretary
Assistant Secretary
|
Victoria B. Duffy 4 |
Secretary
|
Jeffrey L. Hayman 2 |
Director
|
Julio A. Portalatin |
Director
Director
Chairman of the Boar
|
Victoria Bozovic |
Secretary
|
Stuart Anthony Spencer |
Director
|
Jeffrey M. Kestenbaum |
Director
|
Daniel J. Doherty |
Director
|
Donald Pelka 22 |
Assistant Sec.
Assistant Secretary
|
Amy Marie Cinquergrana 3 |
Assistant Sec.
|
Don L. Smith |
Assistant Treas.
|
Corrinne C. Westwood |
Assistant Secretary
|
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
Data last refreshed on Sunday, January 3, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021

New York Department of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021

California Secretary of State
Data last refreshed on Monday, January 11, 2021
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
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
5
Corporate Records