Search icon

STARR MARINE AGENCY OF CALIFORNIA

Company Details

Name: STARR MARINE AGENCY OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2006 (19 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 3347817
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 100 MONTGOMERY STREET, 24TH FLOOR, SAN FRANCISCO, CA, United States, 94104
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
STARR MARINE AGENCY OF CALIFORNIA DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 100 MONTGOMERY STREET, 24TH FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 100 MONTGOMERY STREET, 24TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2020-05-28 2023-09-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2020-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-02 2023-09-20 Address FLOOR, 9, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-04-10 2014-04-02 Address FLOOR, 9 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-11 2018-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-19 2012-04-10 Address 399 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-12-03 2010-05-11 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230920002996 2023-09-20 CERTIFICATE OF TERMINATION 2023-09-20
220414003418 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200528060276 2020-05-28 BIENNIAL STATEMENT 2020-04-01
SR-43679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006141 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160412006186 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140402006291 2014-04-02 BIENNIAL STATEMENT 2014-04-01
120410006016 2012-04-10 BIENNIAL STATEMENT 2012-04-01
100511000763 2010-05-11 CERTIFICATE OF CHANGE 2010-05-11
100419002098 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State