C. V. STARR & CO., INC.

Name: | C. V. STARR & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1953 (72 years ago) |
Entity Number: | 86122 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, United States, 10022 |
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 |
---|---|---|
C. V. STARR & CO., INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAURICE RAYMOND GREENBERG | Chief Executive Officer | 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 399 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 399 PARK AVENUE, 17TH FLOOR,, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-06-06 | Address | 399 PARK AVENUE, SUITE 2000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 399 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000544 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230614002182 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210617060073 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190604060221 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-1295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State