Search icon

C.V. STARR & CO., INC.

Company Details

Entity Name: C.V. STARR & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: F05000005834
FEI/EIN Number 13-5621350
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: NEVADA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Seni

Name Role Address
Castelli Michael J Seni 399 Park Avenue, Suite 2000, New York, NY, 10022
Ginsburg Nehemiah E Seni 399 Park Avenue, Suite 2000, New York, NY, 10022

Director

Name Role Address
Greenberg Jeffrey W Director 399 Park Avenue, Suite 2000, New York, NY, 10022
Blakey Steven G Director 399 Park Avenue, Suite 2000, New York, NY, 10022

Assi

Name Role Address
Hussain Mohammad A Assi 399 Park Avenue, Suite 2000, New York, NY, 10022

Treasurer

Name Role Address
Patti Manohar "Tony"J Treasurer 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 No data
CHANGE OF MAILING ADDRESS 2024-03-24 399 Park Avenue, Suite 2000, New York, NY 10022 No data
AMENDMENT 2011-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State