Name: | STARR TECHNICAL RISKS AGENCY OF GEORGIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2003 (22 years ago) |
Date of dissolution: | 18 Nov 2015 |
Entity Number: | 2942633 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 3353 PEACHTREE ROAD N.E., SUITE 1000, ATLANTA, GA, United States, 30326 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD N. SHAAK | Chief Executive Officer | FLOOR, 9, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-24 | 2013-08-02 | Address | 3353 PEACHTREE RD NE STE 1000, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
2011-08-24 | 2013-08-02 | Address | 90 PARK AVE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-11 | 2011-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151118000372 | 2015-11-18 | CERTIFICATE OF TERMINATION | 2015-11-18 |
150818006132 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130802006044 | 2013-08-02 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State