Name: | C.V. Starr & Co. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Jun 2006 (19 years ago) |
Date of Dissolution: | 23 Dec 2019 (5 years ago) |
Date of Status Change: | 23 Dec 2019 (5 years ago) |
Identification Number: | 000157057 |
Place of Formation: | CALIFORNIA |
Principal Address: | 1 BUSH STREET SUITE 1350, SAN FRANCISCO, CA, 94014, USA |
Mailing Address: | 399 PARK AVENUE SUITE 3000, NEW YORK, NY, 10222, USA |
Purpose: | INSURANCE AGENCY |
Fictitious names: |
C.V. Starr & Company (California) (trading name, 2010-01-04 - ) |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
WILLIAM TUCKER | TREASURER | FLOOR, 8 399 PARK AVENUE NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
JULIE MURRAY | SECRETARY | 399 PARK AVENUE 8TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
STEVEN G. BLAKEY | PRESIDENT AND CHIEF EXECUTIVE OFFICER | 399 PARK AVENUE 2ND FLOOR PANAMA CITY BEACH, NY 10022 USA |
Name | Role | Address |
---|---|---|
DEVIN BURGESS | ASSISTANT VICE PRESIDENT | 399 PARK AVENUE 2ND FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
WILLIAM E. LANG | VICE PRESIDENT | 399 PARK AVENUE 9TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
STEVEN G. BLAKEY | DIRECTOR | 399 PARK AVENUE 2ND FLOOR PANAMA CITY BEACH, NY 10022 USA |
DAVID S. FRENCH | DIRECTOR | FLOOR, 9 399 PARK AVENUE NEW YORK, NY 10022 USA |
RICHARD N. SHAAK | DIRECTOR | FLOOR, 9 399 PARK AVENUE NEW YORK, NY 10022 USA |
Number | Name | File Date |
---|---|---|
201930572780 | Application for Certificate of Withdrawal | 2019-12-23 |
201984887560 | Annual Report | 2019-01-22 |
201856690320 | Annual Report | 2018-01-24 |
201730871560 | Annual Report | 2017-01-26 |
201691884940 | Annual Report | 2016-02-04 |
201554414750 | Annual Report | 2015-01-31 |
201433848670 | Annual Report | 2014-01-22 |
201324376040 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312056640 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310775840 | Annual Report | 2013-02-04 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State