Search icon

INSPRO MANAGERS

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ALLEN G. BARRY III Chief Executive Officer 1438-F WEST MAIN ST, EPHRATA, PA, United States, 17522

History

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)

Filings

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