Search icon

STARR UNDERWRITING AGENCY, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

President

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

Vice President

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

Director

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

Secretary

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

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