Search icon

STARR UNDERWRITING AGENCY, INC.

Headquarter

Company Details

Name: STARR UNDERWRITING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1952 (72 years ago)
Entity Number: 85723
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 399 Park Avenue, 2nd Floor, New York, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD NATHAN SHAAK Chief Executive Officer 399 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10022

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
697831
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
72247F
State:
Alaska
Type:
Headquarter of
Company Number:
000-918-896
State:
Alabama
Type:
Headquarter of
Company Number:
04a6772e-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0635599
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20001245265
State:
COLORADO
Type:
Headquarter of
Company Number:
F00000006982
State:
FLORIDA
Type:
Headquarter of
Company Number:
000116828
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0667526
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
419929
State:
IDAHO

Legal Entity Identifier

LEI Number:
549300JWZSYI51IQ9G43

Registration Details:

Initial Registration Date:
2014-05-21
Next Renewal Date:
2025-06-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 399 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-18 2024-12-05 Address 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004665 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221201003799 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201218060085 2020-12-18 BIENNIAL STATEMENT 2020-12-01
200511000437 2020-05-11 CERTIFICATE OF AMENDMENT 2020-05-11
191223000873 2019-12-23 CERTIFICATE OF MERGER 2020-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State