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
399 Park Avenue, Suite 2000
New York, NY 10022

Changed: 03/24/2024
Mailing Address
399 Park Avenue, Suite 2000
New York, NY 10022

Changed: 03/24/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
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
399 Park Avenue, Suite 2000
New York, NY 10022

Title Chairman

Greenberg, Maurice Raymond
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Smith, Howard Ian
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022

Title President and Chief Executive Officer

Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022

Title Chief Property/Casualty Claims Officer

Fitzgerald, David
399 Park Avenue, Suite 2000
New York, NY 10022

Title Chief Underwriting Officer

Conway, Daniel
399 Park Avenue, Suite 2000
New York, NY 10022

Title Controller

Chen, Yong Dong
399 Park Avenue, Suite 2000
New York, NY 10022

Title CFO

Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022

Title Treasurer

Sheridan, Gerard L
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Francis, Paula Alexandra
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Basch, Saul Louis
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Shaak, Richard Nathan
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Eason, William Robert
399 Park Avenue, Suite 2000
New York, NY 10022

Title Assistant Secretary

Murray, Julie
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director of Taxation

O'Connor, William
399 Park Avenue, Suite 2000
New York, NY 10022

Title Assistant Vice President

Capitano, Carmella
399 Park Avenue, Suite 2000
New York, NY 10022

Title Senior Vice President

Bessinger, Richard Alexander
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022

Title General Counsel and Secretary

Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/03/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
11/24/2009 -- ADDRESS CHANGE View image in PDF format
06/16/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- Name Change View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
09/19/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
07/09/1997 -- AMENDMENT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format