Entity Name: | C V STARR & CO CALIFORNIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jun 2006 (19 years ago) |
Date of dissolution: | 31 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | F06000004447 |
FEI/EIN Number | 94-1115603 |
Address: | 1 Bush Street, Suite 1350, San Francisco, CA, 94014, US |
Mail Address: | 1 Bush Street, Suite 1350, San Francisco, CA, 94014, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Blakey Steven G | Director | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
French David S | Director | Floor, 9, New York, NY, 10022 |
Shaak Richard G | Director | Floor, 9, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Burgess Devin | Assi | 399 Park Avenue, 2nd Floor, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
Lang William E | Vice President | 399 Park Avenue, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Murray Julie | Secretary | 399 Park Avenue, New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000190401 | C.V. STARR & COMPANY (CALIFORNIA) | EXPIRED | 2009-12-30 | 2014-12-31 | No data | C/O JULIE CLIFFORD, 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 1 Bush Street, Suite 1350, San Francisco, CA 94014 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 1 Bush Street, Suite 1350, San Francisco, CA 94014 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-07 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Withdrawal | 2020-01-31 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State