Search icon

INFOR GLOBAL SOLUTIONS (NEW YORK), INC.

Company Details

Name: INFOR GLOBAL SOLUTIONS (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1988 (37 years ago)
Date of dissolution: 31 May 2011
Entity Number: 1242340
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, United States, 30004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY M GIANGIORDANO Chief Executive Officer 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, United States, 30004

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2006-03-23 2009-02-26 Address 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-03-23 2010-03-26 Address 7300 CORPORATE CENTER DR, STE 700, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office)
2006-03-23 2010-03-26 Address 5091 NW 7TH ST, UNIT 1204, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2005-06-17 2006-03-23 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2005-06-17 2009-02-26 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110527000339 2011-05-27 CERTIFICATE OF MERGER 2011-05-31
100326003228 2010-03-26 BIENNIAL STATEMENT 2010-03-01
090226000220 2009-02-26 CERTIFICATE OF CHANGE 2009-02-26
061018000754 2006-10-18 CERTIFICATE OF AMENDMENT 2006-10-18
060323002786 2006-03-23 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State