Name: | STARR UNDERWRITING AGENCY, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 08 Feb 2001 (24 years ago) |
Financial Date End: | 28 Feb 2026 |
Branch of: | STARR UNDERWRITING AGENCY, INC., NEW YORK (Company Number 85723) |
Entity Number: | 419929 |
Place of Formation: | NEW YORK |
File Number: | 419929 |
Principal Address: | 399 PARK AVENUE 9TH FLOOR NEW YORK, NY 10022 |
Mailing Address: | 2ND FLOOR 399 PARK AVENUE NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Richard N. Shaak | President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2021-01-08 | 2024-01-03 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Lawrence Elber | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Raymond Myles Walshe | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Chitan Manbodhe | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Randal E. Rymer | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
John R. Sahm | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Devin Burgess | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Thomas F. Belthoff | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Darrell Andrew Weber | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Craig Sutton | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | 2024-01-03 |
Thomas Lookstein | Vice President | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Anthony Freeman | Director | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Richard Nathan Shaak | Director | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Nehemiah Ehrlich Ginsburg | Director | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
John Clemente | Director | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | 2024-01-03 |
Steven George Blakey | Director | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Julie Murray | Secretary | 399 PARK AVE, NEW YORK, NY 10022-4614 | 2024-01-03 | 2024-01-03 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006061445 | 2025-01-10 |
Annual Report | 0005534170 | 2024-01-03 |
Annual Report | 0005118330 | 2023-02-16 |
Registered Agent Name/Address Change (mass change) | 0004898706 | 2022-09-12 |
Annual Report | 0004612987 | 2022-02-15 |
Annual Report | 0004126201 | 2021-01-08 |
Amendment of Foreign Registration Statement | 0003887087 | 2020-06-01 |
Annual Report | 0003749578 | 2020-01-18 |
Annual Report | 0003386343 | 2019-01-02 |
Annual Report | 0002791790 | 2018-01-11 |
Date of last update: 07 Apr 2025
Sources: Idaho Secretary of State