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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS CAPITAL, 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, 4TH FLOOR, ORLANDO, FL, United States, 32801 |
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) |
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