Search icon

STARR UNDERWRITING AGENCY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: STARR UNDERWRITING AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2000 (24 years ago)
Branch of: STARR UNDERWRITING AGENCY, INC., NEW YORK (Company Number 85723)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: F00000006982
FEI/EIN Number 13-5619563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 399 Park Avenue, Suite 2000, New York, NY, 10022, US
Mail Address: 399 Park Avenue, Suite 2000, New York, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tran Sang Director 399 Park Avenue, Suite 2000, New York, NY, 10022
Maniaci Vito Vice President 399 Park Avenue, Suite 2000, New York, NY, 10022
Rymer Randal E Vice President 399 Park Avenue, Suite 2000, New York, NY, 10022
Sahm John R Vice President 399 Park Avenue, Suite 2000, New York, NY, 10022
Freeman Anthony Director 399 Park Avenue, Suite 2000, New York, NY, 10022
Murray Julie Secretary 399 Park Avenue, Suite 2000, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 399 Park Avenue, Suite 2000, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-03-24 399 Park Avenue, Suite 2000, New York, NY 10022 -
NAME CHANGE AMENDMENT 2020-06-01 STARR UNDERWRITING AGENCY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM -
REINSTATEMENT 2003-10-30 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
Name Change 2020-06-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State