Detail by Officer/Registered Agent Name
Foreign Profit Corporation
STARR INSURANCE HOLDINGS, INC.
Filing Information
F17000003037
20-4924762
07/07/2017
NV
ACTIVE
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 Treasurer
Castelli, Michael Joseph
Title Assistant Vice President and Credit Officer
Laubach, John
Title Director of Taxation
Dinella, Roger W.
Title Controller
Harutunian, Michael
Title Assistant Secretary
Murray, Julie
Title Chairman
Greenberg, Maurice Raymond
Title Director
Greenberg, Maurice Raymond
Title VP
Cunningham, John
Title Chief Financial Officer and Senior Vice President
Castelli, Michael Joseph
Title Chief Financial Systems Officer
Cunningham, John
Title Assistant Vice President
Duffy, John
Title Senior Vice President
Ginsburg, Nehemiah Ehrlich
Title Secretary
Ginsburg, Nehemiah Ehrlich
Title VP, Operations
Muoio, Gary Eugene
Title Chief Information Security Officer
Harte, John M
Title President
Blakey, Steven George
Title CEO
Blakey, Steven George
Title Director
Smith, Howard Ian
Title Vice Chairman - Finance
Smith, Howard Ian
Title Vice President and Chief Information Officer
Shifteh, Shahid
Title Director
Greenberg, Jeffrey Wayne
Title Director
Blakey, Steven George
Title General Counsel
Ginsburg, Nehemiah Ehrlich
Title Treasurer
Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Assistant Vice President and Credit Officer
Laubach, John
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director of Taxation
Dinella, Roger W.
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Controller
Harutunian, Michael
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Assistant Secretary
Murray, Julie
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 Director
Greenberg, Maurice Raymond
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title VP
Cunningham, John
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Chief Financial Officer and Senior Vice President
Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Chief Financial Systems Officer
Cunningham, John
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Assistant Vice President
Duffy, John
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Senior Vice President
Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Secretary
Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title VP, Operations
Muoio, Gary Eugene
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Chief Information Security Officer
Harte, John M
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title President
Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title CEO
Blakey, Steven George
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 Vice Chairman - Finance
Smith, Howard Ian
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Vice President and Chief Information Officer
Shifteh, Shahid
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Title Director
Greenberg, Jeffrey Wayne
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 General Counsel
Ginsburg, Nehemiah Ehrlich
399 Park Avenue, Suite 2000
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 03/04/2023 |
2024 | 03/24/2024 |
Document Images