Name: | INSPRO MANAGERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3941131 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Foreign Legal Name: | INTERCORP, INC. |
Fictitious Name: | INSPRO MANAGERS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1438-F WEST MAIN ST, EPHRATA, PA, United States, 17522 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLEN G. BARRY III | Chief Executive Officer | 1438-F WEST MAIN ST, EPHRATA, PA, United States, 17522 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2014-04-28 | Address | 14-38 F WEST MAIN ST, EPHRAM, PA, 17522, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2014-04-28 | Address | 14-38 F WEST MAIN ST, EPHRAM, PA, 17522, USA (Type of address: Principal Executive Office) |
2010-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54482 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180096 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160404007648 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140428006051 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120801002800 | 2012-08-01 | BIENNIAL STATEMENT | 2012-04-01 |
100423000919 | 2010-04-23 | APPLICATION OF AUTHORITY | 2010-04-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State