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 |
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 |
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 | - | - |
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