Search icon

ASSUREDPARTNERS CAPITAL, INC.

Company Details

Name: ASSUREDPARTNERS CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717734
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 450 S Orange Ave., 4th Floor, STE. 150, Orlando, FL, United States, 32801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ASSUREDPARTNERS CAPITAL, INC. DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RANDY LARSEN Chief Executive Officer 450 S ORANGE AVE., 4TH FLOOR, 4TH FLOOR, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 450 S ORANGE AVE., 4TH FLOOR, 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-07 Address 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-17 Address 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207000100 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230201000778 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210217060046 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205060804 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-70535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State