Search icon

Starr Underwriting Agency, Inc.

Branch

Company Details

Name: Starr Underwriting Agency, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Feb 2001 (24 years ago)
Branch of: Starr Underwriting Agency, Inc., NEW YORK (Company Number 85723)
Business ID: 697831
State of Incorporation: NEW YORK
Principal Office Address: 399 Park Avenue, 2nd FloorNew York, NY 10022
Historical names: STARR TECHNICAL RISKS AGENCY, INC.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Vice President

Name Role Address
Glenn D. Murphy Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
James Jezewski Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
Kevin Mooney Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
Randal E. Rymer Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
Darrell Andrew Weber Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
Raymond Myles Walshe Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
Vito Nathan Maniaci Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
John R. E. Sahm Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
Thomas F. E. Belthoff Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022
Craig Andrew Sutton Vice President 399 Park Avenue, 2nd Floor, New York, NY 10022

President

Name Role Address
Richard Nathan Shaak President 399 Park Avenue, 2nd Floor, New York, NY 10022

Chief Executive Officer

Name Role Address
Richard Nathan Shaak Chief Executive Officer 399 Park Avenue, 2nd Floor, New York, NY 10022

Director

Name Role Address
Richard Nathan Shaak Director 399 Park Avenue, 2nd Floor, New York, NY 10022
Anthony E. Freeman Director 399 Park Avenue, 2nd Floor, New York, NY 10022
John Andrew Clemente Director 399 Park Avenue, 2nd Floor, New York, NY 10022
Sang Myles Tran Director 399 Park Avenue, 2nd Floor, New York, NY 10022

Secretary

Name Role Address
Julie E. Murray Secretary 399 Park Avenue, 2nd Floor, New York, MS 10022

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-12 Annual Report For Starr Underwriting Agency, Inc.
Annual Report Filed 2024-02-16 Annual Report For Starr Underwriting Agency, Inc.
Annual Report Filed 2023-04-04 Annual Report For Starr Underwriting Agency, Inc.
Annual Report Filed 2022-03-25 Annual Report For Starr Underwriting Agency, Inc.
Annual Report Filed 2021-04-07 Annual Report For Starr Underwriting Agency, Inc.
Amendment Form Filed 2020-05-21 Amendment For STARR TECHNICAL RISKS AGENCY, INC.
Annual Report Filed 2020-03-21 Annual Report For STARR TECHNICAL RISKS AGENCY, INC.
Merger Filed 2020-01-23 Merger For STARR TECHNICAL RISKS AGENCY, INC.
Annual Report Filed 2019-02-16 Annual Report For STARR TECHNICAL RISKS AGENCY, INC.
Annual Report Filed 2018-03-20 Annual Report For STARR TECHNICAL RISKS AGENCY, INC.

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State