Search icon

Starr Aviation Agency, Inc

Branch

Company Details

Name: Starr Aviation Agency, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 04 Apr 2006 (19 years ago)
Branch of: Starr Aviation Agency, Inc, NEW YORK (Company Number 135220)
Business ID: 894390
State of Incorporation: NEW YORK
Principal Office Address: 3353 Peachtree Road N.E., Suite 1000Atlanta, GA 30326

Agent

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

Director

Name Role Address
Steven G. Blakey Director 399 Park Avenue, 2nd Floor, New York, NY 10022
Kyle Anthony Sparks Director 3353 Peachtree Road N.E, Suite 1000, Atlanta, GA 30326
Lynn W. Weaver Director 3353 Peachtree Road N.E, Suite 1000, Atlanta, GA 30326
John Clemente Director 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326

President

Name Role Address
Steven G. Blakey President 399 Park Avenue, 2nd Floor, New York, NY 10022

Chief Executive Officer

Name Role Address
Steven G. Blakey Chief Executive Officer 399 Park Avenue, 2nd Floor, New York, NY 10022

Secretary

Name Role Address
Julie Murray Secretary 399 Park Avenue, 8th Floor, New York, NY 10022

Treasurer

Name Role Address
John Clemente Treasurer 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326

Chief Financial Officer

Name Role Address
John Clemente Chief Financial Officer 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326

Filings

Type Status Filed Date Description
Merger Filed 2020-01-23 Merger For STARR TECHNICAL RISKS AGENCY, INC.
Annual Report Filed 2019-02-16 Annual Report For Starr Aviation Agency, Inc
Annual Report Filed 2018-03-21 Annual Report For Starr Aviation Agency, Inc
Annual Report Filed 2017-03-13 Annual Report For Starr Aviation Agency, Inc
Annual Report Filed 2016-03-26 Annual Report For Starr Aviation Agency, Inc
Annual Report Filed 2015-03-31 Annual Report For Starr Aviation Agency, Inc
Annual Report Filed 2014-03-31 Annual Report
Annual Report Filed 2013-03-13 Annual Report
Annual Report Filed 2012-03-21 Annual Report
Annual Report Filed 2011-03-17 Annual Report

Date of last update: 31 Dec 2024

Sources: Mississippi Secretary of State