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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
Hussain Mohammad A | Assi | 399 Park Avenue, Suite 2000, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Patti Manohar "Tony"J | Treasurer | 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 | 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 |
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