Search icon

STARR TECHNICAL RISKS AGENCY OF GEORGIA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD N. SHAAK Chief Executive Officer FLOOR, 9, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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