Search icon

STARR INSURANCE HOLDINGS, INC.

Company Details

Name: STARR INSURANCE HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363500
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 399 Park Avenue, 2nd Floor, SUITE 2000, New York, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN GEORGE BLAKEY Chief Executive Officer 399 PARK AVENUE, 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STARR INSURANCE HOLDINGS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10311204597 CORPORATE BROKER 2026-03-24
10991215465 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 399 PARK AVENUE, 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 399 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-21 Address 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-17 Address 399 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-24 2019-02-04 Address 399 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221003726 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230206002600 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210217060589 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060452 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-62894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170824002020 2017-08-24 BIENNIAL STATEMENT 2017-02-01
170628000058 2017-06-28 ERRONEOUS ENTRY 2017-06-28
DP-2251600 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
130221000565 2013-02-21 APPLICATION OF AUTHORITY 2013-02-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State