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
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 Treasurer

Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022

Title Assistant Vice President and Credit Officer

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

Title Director of Taxation

Dinella, Roger W.
399 Park Avenue, Suite 2000
New York, NY 10022

Title Controller

Harutunian, Michael
399 Park Avenue, Suite 2000
New York, NY 10022

Title Assistant Secretary

Murray, Julie
399 Park Avenue, Suite 2000
New York, NY 10022

Title Chairman

Greenberg, Maurice Raymond
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Greenberg, Maurice Raymond
399 Park Avenue, Suite 2000
New York, NY 10022

Title VP

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

Title Chief Financial Officer and Senior Vice President

Castelli, Michael Joseph
399 Park Avenue, Suite 2000
New York, NY 10022

Title Chief Financial Systems Officer

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

Title Assistant Vice President

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

Title Senior Vice President

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

Title Secretary

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

Title VP, Operations

Muoio, Gary Eugene
399 Park Avenue, Suite 2000
New York, NY 10022

Title Chief Information Security Officer

Harte, John M
399 Park Avenue, Suite 2000
New York, NY 10022

Title President

Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022

Title CEO

Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Smith, Howard Ian
399 Park Avenue, Suite 2000
New York, NY 10022

Title Vice Chairman - Finance

Smith, Howard Ian
399 Park Avenue, Suite 2000
New York, NY 10022

Title Vice President and Chief Information Officer

Shifteh, Shahid
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Greenberg, Jeffrey Wayne
399 Park Avenue, Suite 2000
New York, NY 10022

Title Director

Blakey, Steven George
399 Park Avenue, Suite 2000
New York, NY 10022

Title General Counsel

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

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/04/2023
2024 03/24/2024