Name: | AIG CLAIMS, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 04 Dec 2006 (18 years ago) |
Financial Date End: | 31 Dec 2025 |
Entity Number: | 515728 |
Place of Formation: | DELAWARE |
File Number: | 515728 |
Principal Address: | 175 WATER STREET, 18TH FLOOR NEW YORK, NY 10038 |
Mailing Address: | FL 37 1271 AVENUE OF THE AMERICAS NEW YORK, NY 10020-1304 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Anthony Vidovich | Director | 1690 NEW BRITAIN AVE, FARMINGTON, CT 06032 | 2023-12-07 | 2023-12-07 |
Conor Murray | Director | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 | 2023-12-07 | No data |
Thomas C. Connolly | Director | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 | 2023-12-07 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
Jonathan G. Kyriakakis | Treasurer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 | 2023-12-07 |
Name | Role | Address | Appointed On |
---|---|---|---|
Anthony Vidovich | President | 1690 NEW BRITAIN AVE, FARMINGTON, CT 06032 | 2020-12-04 |
Conor Murray | President | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020-1304 | 2024-11-21 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005990731 | 2024-11-21 |
Annual Report | 0005504862 | 2023-12-07 |
Annual Report | 0005002815 | 2022-11-29 |
Registered Agent Name/Address Change (mass change) | 0004643811 | 2022-03-08 |
Annual Report | 0004499336 | 2021-11-16 |
Registered Agent Name/Address Change (mass change) | 0004469225 | 2021-10-29 |
Annual Report | 0004088199 | 2020-12-04 |
Annual Report | 0003669665 | 2019-11-06 |
Annual Report | 0003346894 | 2018-11-12 |
Annual Report | 0003103513 | 2017-11-22 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-4_14-cv-00079 | Judicial Publications | 12:635 Breach of Insurance Contract | Insurance | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIG CLAIMS, INC. |
Role | Defendant |
Name | Business Entity Does I-X |
Role | Defendant |
Name | Chartis Claims |
Role | Defendant |
Name | Chartis |
Role | Defendant |
Name | Does I-X |
Role | Defendant |
Name | LOTSOLUTIONS, INC. |
Role | Defendant |
Name | National Union Fire Insurance Company of Pittsburgh |
Role | Defendant |
Name | Wells Fargo Bank |
Role | Defendant |
Name | Veronica J. Taylor |
Role | Plaintiff |
Name | Robert Taylor |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-4_14-cv-00079-0 |
Date | 2014-11-07 |
Notes | MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Defendant's Motion to Dismiss 11 is GRANTED with leave to amend. Plaintiffs shall file their amended complaint within 21 days of the date of this Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) |
View | View File |
Opinion ID | USCOURTS-idd-4_14-cv-00079-1 |
Date | 2015-04-16 |
Notes | ORDER granting in part and denying in part 21 Stipulation. Plaintiffs shall immediately file their third amended complaint. ADR Plan to be filed by 5/9/2015. Amended Pleadings due by 11/16/2015. Discovery due by 2/29/2016. Joinder of Parties due by 11/16/2015. Dispostive Motions due by 4/25/2015. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs) |
View | View File |
Opinion ID | USCOURTS-idd-4_14-cv-00079-2 |
Date | 2015-04-17 |
Notes | AMENDED ORDER. ADR Plan to be filed by 5/9/2015. Amended Pleadings due by 11/16/2015. Discovery due by 2/29/2016. Joinder of Parties due by 11/16/2015. Dispositive Motions due by 4/25/2016. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs) |
View | View File |
Opinion ID | USCOURTS-idd-4_14-cv-00079-3 |
Date | 2015-12-02 |
Notes | MEMORANDUM DECISION AND ORDER granting in part and denying in part 30 Motion to Compel; denying 32 Motion for Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st) |
View | View File |
Date of last update: 10 Apr 2025
Sources: Idaho Secretary of State