Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STARR MARINE AGENCY, INC.

Filing Information
F94000006330 13-5512070 12/13/1994 NY INACTIVE WITHDRAWAL 01/31/2020 NONE
Principal Address
399 Park Avenue
Suite 2000
New York, NY 10022

Changed: 03/26/2019
Mailing Address
399 Park Avenue
Suite 2000
New York, NY 10022

Changed: 03/26/2019
Registered Agent Name & Address 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 President

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

Title Executive Vice President

Capozzoli, Charles D.
399 Park Avenue
9th Floor
New York, NY 10022

Title Senior Vice President

Fraser, Colin
399 Park Avenue
9th Floor
New York, NY 10022

Title Senior Vice President and Comptroller

Wilson-Williams, Jennifer
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 Assistant Vice President

Burgess, Devin
399 Park Avenue
2nd Floor
New York, NY 10022

Title Director

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

Title Director

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

Title Director

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

Annual Reports
Report YearFiled Date
2017 04/14/2017
2018 04/10/2018
2019 03/26/2019

Document Images
01/31/2020 -- Withdrawal View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- 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
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
05/07/2010 -- Reg. Agent Change 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
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
08/15/2006 -- Name Change View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format