Search icon

STARR WRIGHT INSURANCE AGENCY, INC.

Company Details

Name: STARR WRIGHT INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2004 (20 years ago)
Entity Number: 3095255
ZIP code: 10005
County: New York
Place of Formation: District of Columbia
Principal Address: 200 Bellevue Parkway, Suite 200, Wilmington, DE, United States, 19809
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

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 STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DARRELL ANDREW WEBER Chief Executive Officer 200 BELLEVUE PARKWAY, SUITE 200, WILMINGTON, DE, United States, 19809

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 200 BELLEVUE PARKWAY, SUITE 200, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 399 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-08-01 Address 399 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-31 Address 405 SILVERSIDE ROAD, SUITE 102B, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-24 2018-08-01 Address 706 PHILADELPHIA PIKE, STE 1, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2010-09-24 2018-08-01 Address 706 PHILADELPHIA PIKE, STE 1, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office)
2010-09-24 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039643 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220825001480 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200831060235 2020-08-31 BIENNIAL STATEMENT 2020-08-01
SR-39645 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007090 2018-08-01 BIENNIAL STATEMENT 2018-08-01
161027000637 2016-10-27 CERTIFICATE OF AMENDMENT 2016-10-27
140805006574 2014-08-05 BIENNIAL STATEMENT 2014-08-01
130909002488 2013-09-09 BIENNIAL STATEMENT 2012-08-01
130828000107 2013-08-28 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-08-28
DP-1973227 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State