Search icon

INPRO INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INPRO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2009 (16 years ago)
Entity Number: 3814835
ZIP code: 48083
County: New York
Place of Formation: Michigan
Address: 2095 E Big Beaver Rd, Suite 100, Troy, MI, United States, 48083
Principal Address: 2095 E BIG BEAVER RD, STE 100, TROY, MI, United States, 48083

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 2095 E Big Beaver Rd, Suite 100, Troy, MI, United States, 48083

Chief Executive Officer

Name Role Address
SCOTT WICK Chief Executive Officer 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, United States, 49684

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-04 2023-05-04 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-14 Address 333 WEST GRANDVIEW PARKWAY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-14 Address 2095 E Big Beaver Rd, Suite 100, Troy, MI, 48083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514000440 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230504001703 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210504060131 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060815 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170503006113 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State