Starr Marine Agency, Inc. Overview
Starr Marine Agency, Inc. filed as a Domestic Business Corporation in the State of New York on Monday, April 2, 1945 and is approximately seventy-nine years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Starr Marine Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Starr Marine Agency, Inc.
Name | |
---|---|
Steve Blakey 22 |
Chief Executive Officer
NonDir
President
Director
|
David S. French 9 |
NonDir
NonPres
President
CEO
Chief Executive Officer
Secretary
Director
|
Vacant Vacant 1 |
NonTreas
Treasurer
|
Julie Murray 18 |
NonSec
Secretary
|
Richard N. Shaak 15 |
NonDir
Director
|
Charles D. Capozzoli |
Executive
Executive Vp
Senior Vp
Vice President
Executive Vice Presi
Executive V.P.
|
Michael J. Castelli 21 |
Treasurer
|
Michael D. Warantz 11 |
Treasurer
|
Lynne Blaine 4 |
Treasurer
Secretary
|
Jennifer Wilson-Williams |
Treasurer
Vice President
Assistant Controller
|
Thomas A. Bryan 16 |
Secretary
|
Michael J. Horvath 15 |
Secretary
|
Honora Keane 13 |
Secretary
|
Charles Dangelo 12 |
Director
|
Daniel P. McDonnell 7 |
Director
Vice President
|
John Joseph Roberts 4 |
Director
|
George H. Hartmann 2 |
Secretary
Vice President
Controller
Comptroller
Senior Vice Presiden
|
Colin Fraser |
Secretary
Vice President
|
William E. Lang 4 |
Vice President
|
Paul Ferguson 1 |
Vice President
|
Thomas Connelly 1 |
Vice President
|
Donald Harrell 1 |
Vice President
Chief Operating Officer
Director of Operatio
Senior Vice Presiden
|
James Nasso 1 |
Vice President
|
Peter J. Scrobe |
Vice President
|
Deirdre Littlefield |
Vice President
Director of Business
Senior Vice Presiden
|
Erik Roll |
Vice President
|
Brian Francis Murphy |
Vice President
|
Kenneth M. Kuhlmey |
Vice President
|
Michael Guy Cecora |
Vice President
|
Lester R. Bogdan |
Vice President
|
Jennifer W. Wilson |
Vice President
Assistant Comptrolle
Comptroller
Senior Vice Presiden
Sr.V.P & Comptroller
SR.V.P & COMPTRO
|
Julie Clifford 8 |
Assistant Secretary
|
Matthew Davis 1 |
Assistant Vice Presi
Assistant Vp
|
James Hammond |
Assistant Vice Presi
Assistant Vp
|
James Walsh |
Assistant Vice Presi
Assistant Vp
|
Anthony Coscia |
Assistant Vice Presi
Assistant Vp
|
Gerard Francis Whalen |
Assistant Vice Presi
Assistant Vp
|
Eugene G. Shapiro |
Assistant Vice Presi
Assistant Vp
|
Frances G. Russo |
Assistant Vp
|
Robert Victor Comegys |
Assistant Vice Presi
Assistant Vp
|
John J. Cella |
Assistant Vice Presi
Assistant Vp
|
Frances M. McClean |
Assistant Vice Presi
|
Jorge Palomino |
Assistant Vice Presi
|
Wilson Williams Jenn |
|
Robert Zeuner |
AVP-New York Region
|
Showing 8 records out of 45
Known Addresses for Starr Marine Agency, Inc.
Corporate Filings for Starr Marine Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000006330 |
Date Filed: | Tuesday, December 13, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800679073 |
Date Filed: | Monday, July 10, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 02888139 |
Date Filed: | Friday, July 7, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | E0509382006-8 |
Date Filed: | Monday, July 10, 2006 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 55974 |
Date Filed: | Monday, April 2, 1945 |
DOS Process | Starr Marine Agency, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/2/1945 | Name History/Actual | American International Marine Agency, Inc. | |
4/10/1945 | Name History/Actual | American International Marine Agency of New York, Inc. | |
7/10/2006 | Application for Registration | ||
7/10/2006 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 500 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
7/10/2006 | Miscellaneous | GOOD STANDING DATED 6-28-06 | |
8/7/2006 | Name History/Actual | Starr Marine Agency, Inc. | |
8/9/2006 | Amendment | ||
8/15/2006 | Application for Amended Registration | ||
10/19/2006 | Initial List | ||
6/4/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
6/25/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/15/2009 | Annual List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
5/7/2010 | Change of Registered Agent/Office | ||
5/7/2010 | Registered Agent Change | ||
7/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/14/2011 | Amended List | ||
5/31/2011 | Annual List | ||
7/11/2012 | Annual List | ||
6/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
6/10/2014 | Annual List | ||
7/10/2015 | Annual List | ||
6/17/2016 | Annual List | ||
6/20/2017 | Annual List | ||
5/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
1/31/2020 | Termination of Foreign Entity | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Starr Marine Agency, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Starr Marine Agency, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
399 Park Ave New York, NY 10022
90 Park Ave New York, NY 10016
701 Brazos St Austin, TX 78701
28 Liberty St New York, NY 10005
These addresses are known to be associated with Starr Marine Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records