Search icon

STARR MARINE AGENCY, INC.

Branch

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
French, David S. President Floor, 9, 399 Park Avenue New York, NY 10022

Executive Vice President

Name Role Address
Capozzoli, Charles D. Executive Vice President 399 Park Avenue, 9th Floor New York, NY 10022

Senior Vice President

Name Role Address
Fraser, Colin Senior Vice President 399 Park Avenue, 9th Floor New York, NY 10022

Senior Vice President and Comptroller

Name Role Address
Wilson-Williams, Jennifer Senior Vice President and Comptroller Floor, 9, 399 Park Avenue New York, NY 10022

Vice President

Name Role Address
Lang, William E. Vice President 399 Park Avenue, 9th Floor New York, NY 10022

Secretary

Name Role Address
Murray, Julie Secretary 399 Park Avenue, 8th Floor New York, NY 10022

Assistant Vice President

Name Role Address
Burgess, Devin Assistant Vice President 399 Park Avenue, 2nd Floor New York, NY 10022

Director

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

Events

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

Documents

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