Entity Name: | STARR MARINE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 1994 (30 years ago) |
Branch of: | STARR MARINE AGENCY, INC., NEW YORK (Company Number 55974) |
Date of dissolution: | 31 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | F94000006330 |
FEI/EIN Number | 13-5512070 |
Address: | 399 Park Avenue, Suite 2000, New York, NY 10022 |
Mail Address: | 399 Park Avenue, Suite 2000, New York, NY 10022 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
French, David S. | President | Floor, 9, 399 Park Avenue New York, NY 10022 |
Name | Role | Address |
---|---|---|
Capozzoli, Charles D. | Executive Vice President | 399 Park Avenue, 9th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Fraser, Colin | Senior Vice President | 399 Park Avenue, 9th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Wilson-Williams, Jennifer | Senior Vice President and Comptroller | Floor, 9, 399 Park Avenue New York, NY 10022 |
Name | Role | Address |
---|---|---|
Lang, William E. | Vice President | 399 Park Avenue, 9th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Murray, Julie | Secretary | 399 Park Avenue, 8th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Burgess, Devin | Assistant Vice President | 399 Park Avenue, 2nd Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Blakey, Steven G. | Director | 399 Park Avenue, 2nd Floor New York, NY 10022 |
French, David S. | Director | Floor, 9, 399 Park Avenue New York, NY 10022 |
Shaak, Richard N. | Director | Floor, 9, 399 Park Avenue New York, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 399 Park Avenue, Suite 2000, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 399 Park Avenue, Suite 2000, New York, NY 10022 | 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 CHANGE AMENDMENT | 2006-08-15 | STARR MARINE AGENCY, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2020-01-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State