Name: | STARR SPECIALTY LINES INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2007 (17 years ago) |
Entity Number: | 3605121 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
STARR SPECIALTY LINES INSURANCE AGENCY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-05 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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) |
2010-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-13 | 2010-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000531 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201002304 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191205060350 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48769 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48768 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171204007116 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006893 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006115 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111214002152 | 2011-12-14 | BIENNIAL STATEMENT | 2011-12-01 |
100511000896 | 2010-05-11 | CERTIFICATE OF CHANGE | 2010-05-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State