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
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 C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

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 Senior Vice President

Bessinger, Richard Alexander
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 General Counsel and Secretary

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

Title Director of Actuarial Services

Duffy, John
399 Park Avenue, Suite 2000
New York, NY 10022

Title Senior Vice President

Norfleet, David
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 Director

Freudmann, Axel Ivan
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

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

Title Director

Smith, Howard Ian
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 Chairman

Greenberg, Maurice Raymond
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

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

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 02/27/2023
2024 03/24/2024