Search icon

STARR MARINE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STARR MARINE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1945 (80 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 55974
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
000-934-046
State:
Alabama
Type:
Headquarter of
Company Number:
9e970a03-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0641837
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000006330
State:
FLORIDA
Type:
Headquarter of
Company Number:
635365
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65345277
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300ICZZE4OGF3CF08

Registration Details:

Initial Registration Date:
2014-05-21
Next Renewal Date:
2021-01-02
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-01 2019-04-10 Address FLOOR, 9, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-04-01 2019-04-10 Address 399 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-04-18 2013-04-01 Address 399 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-04-18 2013-04-01 Address 399 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191220000599 2019-12-20 CERTIFICATE OF MERGER 2020-01-01
190410060523 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006173 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State