Search icon

C V STARR & CO CALIFORNIA

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Assi

Name Role Address
Burgess Devin Assi 399 Park Avenue, 2nd Floor, NEW YORK, NY, 10022

Vice President

Name Role Address
Lang William E Vice President 399 Park Avenue, New York, NY, 10022

Secretary

Name Role Address
Murray Julie Secretary 399 Park Avenue, New York, NY, 10022

Fictitious Names

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

Events

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

Documents

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