Name: | INFOR GLOBAL SOLUTIONS (MASSACHUSETTS), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1990 (35 years ago) |
Date of dissolution: | 20 Aug 2014 |
Entity Number: | 1475428 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | Georgia |
Principal Address: | 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, United States, 30004 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY GIANGIORDANO | Chief Executive Officer | 13560 MORRIS RD, 4100, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2007-03-23 | Name | EXTENSITY, INC. |
2004-11-29 | 2006-09-29 | Address | 120 TURNPIKE RD, SOUTHBOROUGH, MA, 01772, 2104, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2006-09-29 | Address | 66 PERIMETER CENTER E, ATLANTA, GA, 30346, 1805, USA (Type of address: Principal Executive Office) |
2002-09-10 | 2004-11-29 | Address | 66 PERIMETER CENTER EAST, ATLANTA, GA, 30346, 1805, USA (Type of address: Principal Executive Office) |
2002-09-10 | 2004-11-29 | Address | 120 TURNPIKE RD., SOUTHBOROUGH, MA, 01772, 2104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140820000743 | 2014-08-20 | CERTIFICATE OF TERMINATION | 2014-08-20 |
070323000577 | 2007-03-23 | CERTIFICATE OF AMENDMENT | 2007-03-23 |
060929002557 | 2006-09-29 | BIENNIAL STATEMENT | 2006-09-01 |
060620000095 | 2006-06-20 | CERTIFICATE OF AMENDMENT | 2006-06-20 |
041129002303 | 2004-11-29 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State