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-six 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 5 |
President
Chief Executive Officer
|
Jeffrey C. Rutledge 6 |
President
Chairman of the Boar
NonDir
NonPres
Chairman
CEO
Director
Director
Secretary
Chief Executive Officer
Board of Dir
|
Tanya E. Kent 41 |
Treasurer
Secretary
Assistant Secretary
NonSec
|
James D. Page 6 |
Director
Chief Operating Officer
Senior Vice Presiden
NonDir
President
Treasurer
|
Justin J Walls Caulfield 56 |
Treasurer
NonTreas
|
Jonathan G. Kyriakakis 8 |
Treasurer
|
Thomas C. Connolly 11 |
Director
|
Cecile D. Weis 10 |
Secretary
|
Brian Greenspan 7 |
Director
|
Jessica M. Mann 7 |
Director
|
Frank O'Neill 1 |
Director
NonDir
|
Stephen G. Lunanuova 21 |
Vice President
|
Juan Sanguinetti 11 |
Vp
|
Viktoriya Steinbok 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 116 |
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
|
John E. McPhee 2 |
Director
NonDir
|
Frank O. Neill 1 |
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
|
Josephine B. Lowman 26 |
Vice President
|
Michael J. Goldstein 19 |
Vice President
|
Joanna E. Mork 17 |
Vice President
|
Donald Pelka 22 |
Assistant Sec.
Assistant Secretary
|
Dian-Dai Trabulsy 12 |
Assistant Secretary
|
Kevin Depeugh 11 |
Chief Information Se
|
Amy Marie Cinquergrana 3 |
Assistant Sec.
|
Don L. Smith |
Assistant Treas.
|
Corrinne C. Westwood |
Assistant Secretary
|
Showing 8 records out of 44
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 |
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. |
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 |
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 Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
Wiki
5
Corporate Records