Starr Wright Insurance Agency, Inc. Overview
Starr Wright Insurance Agency, Inc. filed as a Foreign Corporation in the State of Nevada on Wednesday, May 24, 1995 and is approximately twenty-nine years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Starr Wright Insurance Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Starr Wright Insurance Agency, Inc.
Name | |
---|---|
Reggie S. Gibbs 1 |
President
Chief Executive Officer
NonDir
NonPres
Treasurer
Director
|
Darrell A. Weber 5 |
President
Director
Treasurer
Secretary
Vice President
Assistant Vice Presi
|
Gibbs Reggie Scott |
President
|
Julie Murray 19 |
Secretary
NonSec
Treasurer
Assistant Secretary
|
William E. Lang 4 |
Vice President
|
Nehemiah G. Ginsburg 11 |
Director
NonDir
|
David Cohen 1 |
Director
|
Jerry Komisar 1 |
NonDir
Director
|
Vacant Vacant 1 |
NonTreas
|
Marc S. Willner |
Chairman
Director
|
Marc W. Wilner |
Chairman
Director
|
Glenn W. Clark 5 |
President
Director
|
Greg S. Flood 4 |
President
Secretary
|
Gregory Flood 4 |
President
Director
|
William K. Borland |
President
|
Bryan B. Lewis |
President
|
Glenn W. Clerk |
Chief Executive Officer
|
Glenn W. Clerk |
CEO
|
William J. Gleason 5 |
Treasurer
Director
|
John R. Martucci |
Treasurer
|
Cynthia Wilson |
Treasurer
Controller
|
Michael Policastro |
Treasurer
Director
Secretary
Assistant Secretary
|
Thomas A. Bryan 16 |
Secretary
|
Paul S. Giordano 5 |
Secretary
|
Domenic E. Serratore 4 |
Director
Secretary
|
Francis J. Huver 3 |
Director
Secretary
Vice President
|
John D. Huntley |
Director
|
Thomas D. Monaghan |
Director
|
Roger H. Wheeler |
Director
|
David Ermer |
Secretary
|
Thomas Monoghan |
Director
Vice President
|
Dennis Mathias |
Vice President
|
Jeffrey Bryant |
Vice President
|
Tarsha Johnson-Huff |
Assistant Secretary
|
Showing 8 records out of 34
Known Addresses for Starr Wright Insurance Agency, Inc.
Corporate Filings for Starr Wright Insurance Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000001166 |
Date Filed: | Tuesday, February 17, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800383270 |
Date Filed: | Friday, August 27, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | District Of Columbia |
State ID: | 02673302 |
Date Filed: | Tuesday, August 24, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | District Of Columbia |
State ID: | C8607-1995 |
Date Filed: | Wednesday, May 24, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | District Of Columbia |
County: | New York |
State ID: | 3095255 |
Date Filed: | Thursday, August 26, 2004 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/24/1995 | Foreign Qualification | ||
5/13/1998 | Annual List | ||
4/30/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/26/2000 | Annual List | ||
12/18/2000 | Amendment | LETTER RECEIVED REQUESTING MODIFIED NAME BE OMITTED - TRUE NAME IS NOW AVAILABLE IN NEVADA. (1)PG MXB R.J. MILLER/WRIGHT & CO. (MODIFIED NAME) MXBB Y 00001 | |
11/1/2001 | Annual List | ||
5/24/2002 | Annual List | ||
5/6/2003 | Annual List | ||
4/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/26/2004 | Name History/Actual | Wright & Co. | |
8/26/2004 | Name History/Actual | Wright & Co. | |
8/26/2004 | Name History/Fictitious | Wright & Co. of Washington DC | |
8/26/2004 | Name History/Fictitious | Wright & Co. of Washington DC | |
8/27/2004 | Application for Certificate of Authority | ||
8/27/2004 | Certificate of Assumed Business Name | ||
8/10/2005 | Annual List | 2005-2006 | |
5/9/2006 | Annual List | ||
7/21/2006 | Tax Forfeiture | ||
12/31/2006 | Public Information Report (PIR) | ||
3/13/2007 | Annual List | ||
9/28/2007 | Reinstatement | ||
12/31/2007 | Public Information Report (PIR) | ||
4/7/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
3/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/5/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/6/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/24/2012 | Annual List | ||
5/7/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/10/2016 | Annual List | ||
12/6/2016 | Application for Amended Registration | ||
12/27/2016 | Amendment | ||
12/31/2016 | Public Information Report (PIR) | ||
5/2/2017 | Annual List | ||
4/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/17/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Wright Insurance 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 Wright Insurance 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
5
Known Addresses
399 Park Ave New York, NY 10022
2300 Clarendon Blvd Arlington, VA 22201
706 Philadelphia Pike Wilmington, DE 19809
405 Silverside Rd Wilmington, DE 19809
200 Bellevue Pkwy Wilmington, DE 19809
These addresses are known to be associated with Starr Wright Insurance Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records