Detail by Officer/Registered Agent Name
Foreign Profit Corporation
STARR SURPLUS LINES INSURANCE COMPANY
Filing Information
F17000000712
26-3622499
02/14/2017
TX
ACTIVE
AMENDMENT
10/16/2019
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
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary
Murray, Julie
Title Director
Castelli, Michael Joseph
Title Senior Vice President
Bessinger, Richard Alexander
Title Director of Taxation
O'Connor, William
Title Assistant Vice President
Capitano, Carmella
Title General Counsel and Secretary
Ginsburg, Nehemiah Ehrlich
Title Director of Actuarial Services
Duffy, John
Title Senior Vice President
Norfleet, David
Title Director
Blakey, Steven George
Title President and Chief Executive Officer
Blakey, Steven George
Title Director
Freudmann, Axel Ivan
Title Director
Ginsburg, Nehemiah Ehrlich
Title Director
Smith, Howard Ian
Title Chief Property/Casualty Claims Officer
Fitzgerald, David
Title Chief Underwriting Officer
Conway, Daniel
Title Controller
Chen, Yong Dong
Title Chairman
Greenberg, Maurice Raymond
Title CFO
Castelli, Michael Joseph
Title Treasurer
Sheridan, Gerard L
Title Director
Shaak, Richard Nathan
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 Senior Vice President
Bessinger, Richard Alexander
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 General Counsel and Secretary
Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director of Actuarial Services
Duffy, John
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Senior Vice President
Norfleet, David
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 Director
Freudmann, Axel Ivan
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 Director
Smith, Howard Ian
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 Chairman
Greenberg, Maurice Raymond
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
Shaak, Richard Nathan
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 02/27/2023 |
2024 | 03/24/2024 |
Document Images