Name: | ASSUREDPARTNERS NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2010 (14 years ago) |
Branch of: | ASSUREDPARTNERS NEW ENGLAND, INC., Connecticut (Company Number 0085974) |
Entity Number: | 4029088 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS NEW ENGLAND, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RANDY LARSEN | Chief Executive Officer | 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | ONE FINANCIAL PLAZA, 755 MAIN ST, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-12-10 | Address | ONE FINANCIAL PLAZA, 755 MAIN ST, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003021 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
240515003989 | 2024-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-15 |
221201002404 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210402000346 | 2021-04-02 | CERTIFICATE OF AMENDMENT | 2021-04-02 |
210106060306 | 2021-01-06 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State