Name: | STARR UNDERWRITING AGENCIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2006 (18 years ago) |
Date of dissolution: | 18 Oct 2012 |
Entity Number: | 3433915 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2012-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-13 | 2012-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-07 | 2010-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018000172 | 2012-10-18 | SURRENDER OF AUTHORITY | 2012-10-18 |
101123002680 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
100513001054 | 2010-05-13 | CERTIFICATE OF CHANGE | 2010-05-13 |
081014002077 | 2008-10-14 | BIENNIAL STATEMENT | 2008-11-01 |
070206000751 | 2007-02-06 | CERTIFICATE OF PUBLICATION | 2007-02-06 |
061107000063 | 2006-11-07 | APPLICATION OF AUTHORITY | 2006-11-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State