STARR WRIGHT INSURANCE AGENCY, INC.

Name: | STARR WRIGHT INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2004 (21 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 |
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 STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARRELL ANDREW WEBER | Chief Executive Officer | 200 BELLEVUE PARKWAY, SUITE 200, WILMINGTON, DE, United States, 19809 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 399 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 200 BELLEVUE PARKWAY, SUITE 200, WILMINGTON, DE, 19809, 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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State