Search icon

STARR UNDERWRITING AGENCY, INC.

Branch

Company Details

Name: STARR UNDERWRITING AGENCY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2006 (19 years ago)
Authority Date: 29 Mar 2006 (19 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Branch of: STARR UNDERWRITING AGENCY, INC., NEW YORK (Company Number 85723)
Organization Number: 0635599
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 399 PARK AVENUE, Suite 2000, NEW YORK, NY 10022
Place of Formation: NEW YORK

Vice President

Name Role
John R. Sahm Vice President
Thomas F. Belthoff Vice President
Darrell Andrew Weber Vice President
Raymond Myles Walshe Vice President
Glenn D. Murphy Vice President
James Jezewski Vice President
James Mullin Vice President
Joanne Marie Zajac Vice President
Kevin Mooney Vice President
Randal E. Rymer Vice President

Officer

Name Role
Thomas F. Belthoff Officer
Matthew Davis Officer
Thomas Lookstein Officer
Lawrence Elber Officer
Chitan Manbodhe Officer
Anthony Freeman Officer
Richard Nathan Shaak Officer
Ronald Berler Officer
Sang Tran Officer
Devin Burgess Officer

Director

Name Role
Richard Nathan Shaak Director
Anthony Freeman Director
John Clemente Director
Sang Tran Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Richard Nathan Shaak President

Secretary

Name Role
Julie Murray Secretary

Former Company Names

Name Action
STARR TECHNICAL RISKS AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-04-03
Annual Report 2022-05-12
Annual Report 2021-06-07
Annual Report 2020-06-16
Amendment 2020-06-02
Annual Report 2019-05-22
Annual Report 2018-04-30
Annual Report 2017-05-29

Sources: Kentucky Secretary of State