Search icon

INFORMA GLOBAL MARKETS (US), INC.

Company Details

Name: INFORMA GLOBAL MARKETS (US), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1988 (37 years ago)
Date of dissolution: 30 Aug 2007
Entity Number: 1235851
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE RESEARCH DR, WESTBOROUGH, MA, United States, 01581
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH B BOHLIN Chief Executive Officer ONE RESEARCH DR, WESTBOROUGH, MA, United States, 01581

History

Start date End date Type Value
2006-04-28 2007-06-14 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, 0615, USA (Type of address: Service of Process)
2005-10-26 2007-08-08 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, 0615, USA (Type of address: Registered Agent)
2005-06-17 2006-04-28 Address 110 CEDAR ST, WELLESLEY HILLS, MA, 02481, USA (Type of address: Service of Process)
2003-12-24 2005-06-17 Address 1 CHASE MANHATTAN 37TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-03-22 2003-12-24 Address THE MCGRAW-HILL COMPANIES, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070830000641 2007-08-30 CERTIFICATE OF TERMINATION 2007-08-30
070808000006 2007-08-08 CERTIFICATE OF CHANGE 2007-08-08
070614000604 2007-06-14 CERTIFICATE OF CHANGE 2007-06-14
060428002370 2006-04-28 BIENNIAL STATEMENT 2006-02-01
051026000239 2005-10-26 CERTIFICATE OF CHANGE 2005-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State