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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH B BOHLIN | Chief Executive Officer | ONE RESEARCH DR, WESTBOROUGH, MA, United States, 01581 |
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) |
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