Detail by Officer/Registered Agent Name

Foreign Profit Corporation

C V STARR & CO CALIFORNIA

Cross Reference Name C. V. STARR & CO.
Filing Information
F06000004447 94-1115603 06/28/2006 CA INACTIVE WITHDRAWAL 01/31/2020 NONE
Principal Address
1 Bush Street
Suite 1350
San Francisco, CA 94014

Changed: 03/20/2019
Mailing Address
1 Bush Street
Suite 1350
San Francisco, CA 94014

Changed: 03/20/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/07/2010

Address Changed: 05/07/2010
Officer/Director Detail Name & Address

Title Director, President

Blakey, Steven G.
399 Park Avenue, 2nd Floor
New York, NY 10022

Title Assistant Vice President

Burgess, Devin
399 Park Avenue, 2nd Floor
NEW YORK, NY 10022

Title Director

French, David S.
Floor, 9
399 Park Avenue
New York, NY 10022

Title VP

Lang, William E.
399 Park Avenue
9th Floor
New York, NY 10022

Title Secretary

Murray, Julie
399 Park Avenue
8th Floor
New York, NY 10022

Title Director

Shaak, Richard N.
Floor, 9
399 Park Avenue
New York, NY 10022

Title Treasurer

Tucker, William
Floor, 8
399 Park Avenue
New York, NY 10022

Annual Reports
Report YearFiled Date
2017 04/06/2017
2018 04/09/2018
2019 03/20/2019