Detail by Officer/Registered Agent Name
Foreign Profit Corporation
STARR INDEMNITY & LIABILITY COMPANY
Filing Information
850502
75-1670124
09/28/1981
TX
ACTIVE
NAME CHANGE AMENDMENT
07/07/2008
NONE
Principal Address
Changed: 03/24/2024
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Changed: 03/24/2024
Mailing Address
Changed: 03/24/2024
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Changed: 03/24/2024
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/17/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/17/2014
Officer/Director Detail
Name & Address
Title Director of Actuarial Services
Duffy, John
Title Chairman
Greenberg, Maurice Raymond
Title Director
Smith, Howard Ian
Title Director
Blakey, Steven George
Title President and Chief Executive Officer
Blakey, Steven George
Title Chief Property/Casualty Claims Officer
Fitzgerald, David
Title Chief Underwriting Officer
Conway, Daniel
Title Controller
Chen, Yong Dong
Title CFO
Castelli, Michael Joseph
Title Treasurer
Sheridan, Gerard L
Title Director
Francis, Paula Alexandra
Title Director
Basch, Saul Louis
Title Director
Shaak, Richard Nathan
Title Director
Eason, William Robert
Title Assistant Secretary
Murray, Julie
Title Director
Castelli, Michael Joseph
Title Director of Taxation
O'Connor, William
Title Assistant Vice President
Capitano, Carmella
Title Senior Vice President
Bessinger, Richard Alexander
Title Director
Ginsburg, Nehemiah Ehrlich
Title General Counsel and Secretary
Ginsburg, Nehemiah Ehrlich
Title Director of Actuarial Services
Duffy, John
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Chairman
Greenberg, Maurice Raymond
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Smith, Howard Ian
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title President and Chief Executive Officer
Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Chief Property/Casualty Claims Officer
Fitzgerald, David
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Chief Underwriting Officer
Conway, Daniel
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Controller
Chen, Yong Dong
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title CFO
Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Treasurer
Sheridan, Gerard L
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Francis, Paula Alexandra
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Basch, Saul Louis
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Shaak, Richard Nathan
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Eason, William Robert
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Assistant Secretary
Murray, Julie
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director of Taxation
O'Connor, William
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Assistant Vice President
Capitano, Carmella
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Senior Vice President
Bessinger, Richard Alexander
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title General Counsel and Secretary
Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 03/03/2023 |
2024 | 03/24/2024 |
Document Images