Entity Name: | C V STARR & CO CALIFORNIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Blakey Steven G | Director | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
Burgess Devin | Assi | 399 Park Avenue, 2nd Floor, NEW YORK, NY, 10022 |
French David S | Director | Floor, 9, New York, NY, 10022 |
Lang William E | Vice President | 399 Park Avenue, New York, NY, 10022 |
Murray Julie | Secretary | 399 Park Avenue, New York, NY, 10022 |
Shaak Richard G | Director | Floor, 9, New York, NY, 10022 |
C T CORPORATION SYSTEM | Agent | - |
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 | - | C/O JULIE CLIFFORD, 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 1 Bush Street, Suite 1350, San Francisco, CA 94014 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 1 Bush Street, Suite 1350, San Francisco, CA 94014 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-07 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State